ENNSTONE PLC

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

    Company NameENNSTONE PLC
    Company StatusDissolved
    Legal FormPublic limited company
    Company Number 00185664
    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 ENNSTONE PLC?

    • (7415) /

    Where is ENNSTONE PLC located?

    Registered Office Address
    4 Brindleyplace
    B1 2HZ Birmingham
    Undeliverable Registered Office AddressNo

    What were the previous names of ENNSTONE PLC?

    Previous Company Names
    Company NameFromUntil
    ALBRIGHTON PLCMay 30, 1990May 30, 1990
    G F LOVELL PUBLIC LIMITED COMPANYNov 11, 1922Nov 11, 1922

    What are the latest accounts for ENNSTONE PLC?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2007

    What are the latest filings for ENNSTONE PLC?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a creditors' voluntary winding up

    3 pages4.72

    Liquidators' statement of receipts and payments to Mar 09, 2012

    4 pages4.68

    Liquidators' statement of receipts and payments to Sep 09, 2011

    5 pages4.68

    Appointment of a voluntary liquidator

    15 pages600

    Insolvency court order

    Court order insolvency:replacement of liquidator
    14 pagesLIQ MISC OC

    Notice of ceasing to act as a voluntary liquidator

    1 pages4.40

    Liquidators' statement of receipts and payments to Mar 09, 2011

    7 pages4.68

    Registered office address changed from Deloitte Llp 4 Brindley Place Birmingham B1 2HZ on Apr 23, 2010

    2 pagesAD01

    Administrator's progress report to Mar 08, 2010

    26 pages2.24B

    Administrator's progress report to Mar 08, 2010

    15 pages2.24B

    Notice of move from Administration case to Creditors Voluntary Liquidation

    17 pages2.34B

    Registered office address changed from Breedon Hall Breedon on the Hill Derby DE73 8AN on Feb 15, 2010

    2 pagesAD01

    Administrator's progress report to Sep 08, 2009

    29 pages2.24B

    Termination of appointment of Colin Mcleod as a director

    1 pagesTM01

    legacy

    1 pages288b

    legacy

    2 pages403a

    legacy

    2 pages403a

    legacy

    2 pages403a

    legacy

    2 pages403a

    legacy

    1 pages403a

    Statement of administrator's proposal

    80 pages2.17B

    Statement of affairs with form 2.14B

    58 pages2.16B

    Appointment of an administrator

    1 pages2.12B

    legacy

    5 pages395

    Who are the officers of ENNSTONE PLC?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    MCDONALD, Ross Edward
    21b Four Oaks Road
    Four Oaks
    B74 2XT Sutton Coldfield
    West Midlands
    Secretary
    21b Four Oaks Road
    Four Oaks
    B74 2XT Sutton Coldfield
    West Midlands
    British44092870005
    COOPER, Julian Edward Peregrine
    17b Sheridan Road
    Merton Park
    SW19 3HW London
    Director
    17b Sheridan Road
    Merton Park
    SW19 3HW London
    United KingdomBritish91049680001
    JOHNSTON, John Michael Stuart
    The Garth Ballards Lane
    Limpsfield
    RH8 0SN Oxted
    Surrey
    Director
    The Garth Ballards Lane
    Limpsfield
    RH8 0SN Oxted
    Surrey
    British12314380002
    KENNEDY, Ciaran Anthony
    Robertson Road
    KY15 5YR Cupar
    29
    Fife
    Director
    Robertson Road
    KY15 5YR Cupar
    29
    Fife
    ScotlandNorthern Irish43853920001
    SMITH, Stephen Rushworth
    White Cottage 33 Heathfield
    SG8 5BN Royston
    Hertfordshire
    Director
    White Cottage 33 Heathfield
    SG8 5BN Royston
    Hertfordshire
    United KingdomBritish6894950002
    BARLOW, John
    43 Durleston Park Drive
    KT23 4AJ Great Bookham
    Surrey
    Secretary
    43 Durleston Park Drive
    KT23 4AJ Great Bookham
    Surrey
    British55010900001
    COX, Philip Allan
    10 Tetchill Close
    Great Sutton
    L66 2WJ South Wirral
    Secretary
    10 Tetchill Close
    Great Sutton
    L66 2WJ South Wirral
    British45742480001
    GIBBINS, Malcolm
    6 Merion Grove
    DE23 4YR Derby
    Derbyshire
    Secretary
    6 Merion Grove
    DE23 4YR Derby
    Derbyshire
    British106989750001
    HUGHES, Philip John
    2 Meadow Grange Drive
    WV12 5YT Willenhall
    West Midlands
    Secretary
    2 Meadow Grange Drive
    WV12 5YT Willenhall
    West Midlands
    British1601150001
    ADCOCK, John Robert
    Baddesley Holt
    Cressetts Wood Road
    B26 6EX Lapworth
    Warwickshire
    Director
    Baddesley Holt
    Cressetts Wood Road
    B26 6EX Lapworth
    Warwickshire
    British13991270001
    BARLOW, John
    43 Durleston Park Drive
    KT23 4AJ Great Bookham
    Surrey
    Director
    43 Durleston Park Drive
    KT23 4AJ Great Bookham
    Surrey
    United KingdomBritish55010900001
    BARLOW, John
    43 Durleston Park Drive
    KT23 4AJ Great Bookham
    Surrey
    Director
    43 Durleston Park Drive
    KT23 4AJ Great Bookham
    Surrey
    United KingdomBritish55010900001
    BERWICK, Gerald Richard Gray
    Garden Lodge
    Hill House Burgage Lane
    NG25 0ER Southwell
    Hampshire
    Director
    Garden Lodge
    Hill House Burgage Lane
    NG25 0ER Southwell
    Hampshire
    EnglandBritish81937150001
    BOWDEN, Philip
    3 Tealby Close
    Gilmorton
    LE17 5PT Lutterworth
    Leicestershire
    Director
    3 Tealby Close
    Gilmorton
    LE17 5PT Lutterworth
    Leicestershire
    British28032710001
    BREALEY, Peter Ian
    Southfield House 67 High Street
    Braunston
    NN11 4BQ Daventry
    Northamptonshire
    Director
    Southfield House 67 High Street
    Braunston
    NN11 4BQ Daventry
    Northamptonshire
    EnglandBritish9847020001
    BROWN, Graham Marshall
    Tudor Lodge
    14 Cressington Drive Four Oaks Park
    B74 2SU Sutton Coldfield
    West Midlands
    Director
    Tudor Lodge
    14 Cressington Drive Four Oaks Park
    B74 2SU Sutton Coldfield
    West Midlands
    United KingdomBritish9631280002
    COX, Philip Allan
    10 Tetchill Close
    Great Sutton
    L66 2WJ South Wirral
    Director
    10 Tetchill Close
    Great Sutton
    L66 2WJ South Wirral
    British45742480001
    CUTTER, Andrew James
    Oakwood 38 Lovelace Avenue
    B91 3JR Solihull
    West Midlands
    Director
    Oakwood 38 Lovelace Avenue
    B91 3JR Solihull
    West Midlands
    British82531800001
    ELLIOTT, Mark
    6116 New Pembroke Lane
    IRISH Fredricks Burg
    Virginia, Va 22407
    Usa
    Director
    6116 New Pembroke Lane
    IRISH Fredricks Burg
    Virginia, Va 22407
    Usa
    British104226710001
    GADSDEN, Eric John Spencer
    Hawridge Place
    Hawridge
    HP5 2UG Chesham
    Buckinghamshire
    Director
    Hawridge Place
    Hawridge
    HP5 2UG Chesham
    Buckinghamshire
    EnglandBritish13515270003
    HOWE, William Henry
    Tollbar House
    Hassop
    DE45 1NX Bakewell
    Derbyshire
    Director
    Tollbar House
    Hassop
    DE45 1NX Bakewell
    Derbyshire
    British42418700001
    HUGHES, Philip John
    2 Meadow Grange Drive
    WV12 5YT Willenhall
    West Midlands
    Director
    2 Meadow Grange Drive
    WV12 5YT Willenhall
    West Midlands
    British1601150001
    MARRIOTT, Philippa Ann
    9 Stratford Grove
    Putney
    SW15 1NU London
    Director
    9 Stratford Grove
    Putney
    SW15 1NU London
    British12342520001
    MAWDSLEY, Jack
    The Old Vicarage
    Bishops Castle
    SY9 5AF Shropshire
    Director
    The Old Vicarage
    Bishops Castle
    SY9 5AF Shropshire
    British33669120001
    MCLEOD, Colin Vaughan
    The Homestead
    Ratcliffe Road
    LE7 4UF Thrussington
    Leicester
    Director
    The Homestead
    Ratcliffe Road
    LE7 4UF Thrussington
    Leicester
    EnglandBritish32924830001
    ROSS, Timothy Stuart
    Old Passage House
    Passage Road Aust
    BS35 4BG Bristol
    Avon
    Director
    Old Passage House
    Passage Road Aust
    BS35 4BG Bristol
    Avon
    EnglandBritish33564830003
    ROSS, Timothy Stuart
    Old Passage House
    Passage Road Aust
    BS35 4BG Bristol
    Avon
    Director
    Old Passage House
    Passage Road Aust
    BS35 4BG Bristol
    Avon
    EnglandBritish33564830003
    SCANNELL, Patrick John
    20 Rugby Road
    Dunchurch
    CV22 6PN Rugby
    Warwickshire
    Director
    20 Rugby Road
    Dunchurch
    CV22 6PN Rugby
    Warwickshire
    British8097790001
    SCOBIE, Kenneth Charles
    Path Hill House Path Hill
    Goring Heath
    RG8 7RE Reading
    Berkshire
    Director
    Path Hill House Path Hill
    Goring Heath
    RG8 7RE Reading
    Berkshire
    EnglandBritish8867190001
    TAYLOR, Robert
    Mill House
    Burnhill Green
    WV6 7JU Wolverhampton
    West Midlands
    Director
    Mill House
    Burnhill Green
    WV6 7JU Wolverhampton
    West Midlands
    EnglandBritish1601190001
    WOOD, John Humphrey Askey
    Albyn House 239 New Kings Road
    SW6 4XG London
    Director
    Albyn House 239 New Kings Road
    SW6 4XG London
    United KingdomBritish2109820001
    WOODMAN, Peter Brian
    31 High Street
    Albrighton
    WV7 3JF Wolverhampton
    West Midlands
    Director
    31 High Street
    Albrighton
    WV7 3JF Wolverhampton
    West Midlands
    EnglandBritish1601200001

    Does ENNSTONE PLC have any charges?

    Charges
    ClassificationDatesStatusDetails
    Deed of charge over credit balances
    Created On Mar 04, 2009
    Delivered On Mar 12, 2009
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    The charge creates a fixed charge over all the deposit(s) referred to in the schedule to the form 395 (including all or any part of the money payable pursuant to such deposit(s) & the debts represented thereby) together with all interest from time to time accruing thereon. It also creates an assignment by the chargor for the purposes of & to give effect to the security over the right of the chargor to require repayment of such deposit(s) & interest thereon details of charged account number 53029107 sort code 200771 account name bb re ennstone PLC.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Mar 12, 2009Registration of a charge (395)
    Security agreement
    Created On May 23, 2008
    Delivered On Jun 02, 2008
    Outstanding
    Amount secured
    All monies due or to become due from the company and ennstone concrete products limited and each company (as defined) to the chargee on any account whatosever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    All present and future interest in the real property being breedon hall, breedon on the hill, derby LT331613, together with all buildings, fixtures, fittings and fixed plant and machinery and the benefit of any covenants for title given or entered into in respect of that property see image for full details.
    Persons Entitled
    • Brian Watkins and John Campbell and Hr Trustees Limited, as Trustees of the Johnston Management Holdings Limited Pension and Life Assurance Scheme (Together as the Trustees and Each a Trustee)
    Transactions
    • Jun 02, 2008Registration of a charge (395)
    Supplemental security deed
    Created On May 17, 2007
    Delivered On May 25, 2007
    Partially satisfied
    Amount secured
    All monies due or to become due from the relevant obligor to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    All property undertaking and assets of the company charged under the security documents to which the company is a party. See the mortgage charge document for full details.
    Persons Entitled
    • Barclays Bank PLC as Security Trustee for Itself and Each of the Secured Parties
    Transactions
    • May 25, 2007Registration of a charge (395)
    • Jun 11, 2009Statement of satisfaction of a charge in full or part (403a)
    Debenture
    Created On May 17, 2007
    Delivered On May 25, 2007
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    Fixed and floating charge over the undertaking and all property and assets present and future including goodwill, uncalled capital, buildings, fixtures, fixed plant and machinery. See the mortgage charge document for full details.
    Persons Entitled
    • Barclays Bank PLC as Security Trustee for the Secured Parties
    Transactions
    • May 25, 2007Registration of a charge (395)
    • Jun 11, 2009Statement of satisfaction of a charge in full or part (403a)
    Memorandum of deposit
    Created On Nov 11, 2004
    Delivered On Nov 22, 2004
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    7,717,351 ordinary shares of 10P each in the share capital of johnston group PLC and any further or other securities deposited or transferred by the company to the bank or its trustees or nominees in substitution for or in addition to such securities all dividends and interest all such rights moneys or property accruing or offered at any time by way of redemption bonus preference option or otherwise any bonus stock or shares or other new securities of a similar nature be deposited or transferred to the bank and become part of the securities.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Nov 22, 2004Registration of a charge (395)
    • Jun 11, 2009Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Mar 29, 2001
    Delivered On Mar 29, 2001
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee under a debenture dated 7TH july 1997
    Short particulars
    Land and buildings at northwest hadley.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Mar 29, 2001Registration of a charge (395)
    • Sep 12, 2002Statement of satisfaction of a charge in full or part (403a)
    Deed of charge over credit balances
    Created On Oct 19, 2000
    Delivered On Oct 26, 2000
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Barclays bank PLC re ennstone PLC gts bid deposit deal number 87811522. the charge creates a fixed charge over all the deposit(s) referred to in the schedule to the form 395 (including all or any part of the money payable pursuant to such deposit(s) and the debts represented thereby) together with all interest from time to time accruing thereon it also creates an assignment by the chargor for the purposes of and to give effect to the security over the right of the chargor to require repayment of such deposit(s) and interest thereon.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Oct 26, 2000Registration of a charge (395)
    • Jun 11, 2009Statement of satisfaction of a charge in full or part (403a)
    Deed of charge
    Created On Aug 07, 1998
    Delivered On Aug 14, 1998
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Account no 00716405. the charge creates a fixed charge over all the deposit(s) referred to in the schedule to the form 395 (including all or any part of the money payable pursuant to such deposit(s) and the debts represented thereby) together with all interest from time to time accruing thereon it also creates an assignment by the chargor for the purposes of and to give effect to the security over the right of the chargor to require repayment of such deposit(s) and interest thereon.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Aug 14, 1998Registration of a charge (395)
    • Sep 12, 2002Statement of satisfaction of a charge in full or part (403a)
    Debenture
    Created On Sep 10, 1996
    Delivered On Sep 12, 1996
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee under the counter-indemnity in respect of (a) the guarantees and (b) the charge over credit balances
    Short particulars
    (A) albrighton house 135 allport street cannock staffs t/n-SF279216. (B) bolton woods quarry shipley bradford west yorkshire and (c) all estates or interest in any other f/h or l/h property wheresoever situate now belonging to the company; .. fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
    Persons Entitled
    • Colin Vaughan Mcleod
    • Pontylue Development Company Limited
    Transactions
    • Sep 12, 1996Registration of a charge (395)
    • May 28, 1997Statement of satisfaction of a charge in full or part (403a)
    Chattel mortgage
    Created On Mar 31, 1995
    Delivered On Apr 04, 1995
    Satisfied
    Amount secured
    £750,000.00 together with all sums due or to become due from the company to the chargee
    Short particulars
    Various chattels which include: telescopic 18T mobile crane serial number 17108, swivel head bridge type crane serial number 5032, instln GB110 edge polishing h/c serial number 29318. see the mortgage charge document for full details.
    Persons Entitled
    • Lombard North Central PLC
    Transactions
    • Apr 04, 1995Registration of a charge (395)
    • Sep 12, 2002Statement of satisfaction of a charge in full or part (403a)
    Assignment
    Created On May 10, 1994
    Delivered On May 16, 1994
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Sun alliance defective title indemnity policy number 937Y308347 policy dated 1/3/90.. see the mortgage charge document for full details.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • May 16, 1994Registration of a charge (395)
    • Sep 12, 2002Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Apr 29, 1994
    Delivered On May 16, 1994
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Bolton woods quarry, shipley, bradford, west yorkshire.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • May 16, 1994Registration of a charge (395)
    • Sep 12, 2002Statement of satisfaction of a charge in full or part (403a)
    Fixed and floating charge
    Created On Jan 20, 1993
    Delivered On Feb 03, 1993
    Satisfied
    Amount secured
    £110,250
    Short particulars
    Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
    Persons Entitled
    • Tarmac Quarry Products Limited
    Transactions
    • Feb 03, 1993Registration of a charge (395)
    • Mar 19, 1996Statement of satisfaction of a charge in full or part (403a)
    Fixed and floating charge
    Created On Jan 20, 1993
    Delivered On Feb 03, 1993
    Satisfied
    Amount secured
    £209,500
    Short particulars
    Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
    Persons Entitled
    • Tarmac Building Materials Limited
    Transactions
    • Feb 03, 1993Registration of a charge (395)
    • May 14, 1998Statement of satisfaction of a charge in full or part (403a)
    Debenture
    Created On Jan 20, 1993
    Delivered On Jan 26, 1993
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    See 395 for full details. Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Jan 26, 1993Registration of a charge (395)
    • Jun 11, 2009Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Jan 20, 1993
    Delivered On Jan 26, 1993
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Albrighton house 135 allport street cannock staffordshire t/n SF279216.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Jan 26, 1993Registration of a charge (395)
    • Sep 12, 2002Statement of satisfaction of a charge in full or part (403a)
    Charge over credit balances
    Created On Jan 22, 1992
    Delivered On Feb 07, 1992
    Satisfied
    Amount secured
    All monies due or to become due from the company and/or transplastix limited to the chargee on any account whatsoever
    Short particulars
    The sum of £250,000 together with interest accrued now or to be held by the bank on an account no:78238218 and earmarked or designated by reference to the company.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Feb 07, 1992Registration of a charge (395)
    • Mar 30, 1993Statement of satisfaction of a charge in full or part (403a)
    Legal mortgage
    Created On Feb 16, 1990
    Delivered On Feb 28, 1990
    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 the former regional offices of british coal & situate at all port street cannock staffordshire and/or the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Feb 28, 1990Registration of a charge
    • Mar 30, 1993Statement of satisfaction of a charge in full or part (403a)
    Legal mortgage
    Created On Feb 02, 1990
    Delivered On Feb 16, 1990
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Plot 43 marquis park wimblebury road, littleworth cannock staffordshire and/or the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Feb 16, 1990Registration of a charge
    • Mar 30, 1993Statement of satisfaction of a charge in full or part (403a)
    Single debenture
    Created On Aug 30, 1989
    Delivered On Sep 02, 1989
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    (Including trade fixtures). Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
    Persons Entitled
    • Lloyds Bank PLC
    Transactions
    • Sep 02, 1989Registration of a charge
    • Jan 21, 1992Statement of satisfaction of a charge in full or part (403a)
    Mortgage debenture
    Created On Mar 23, 1989
    Delivered On Mar 31, 1989
    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
    • Mar 31, 1989Registration of a charge
    • Mar 31, 1992Statement of satisfaction of a charge in full or part (403a)
    • Mar 30, 1993Statement of satisfaction of a charge in full or part (403a)
    Debenture
    Created On Jul 28, 1987
    Delivered On Jul 30, 1987
    Satisfied
    Amount secured
    £150,000 and all monies due or to become due from the company to the chargee
    Short particulars
    Including trade fixtures l/h property k/a 15A, high street, bargoda. L/h propety k/a 4, alderney street newport gwent. Property k/a rexville newport gwent.. Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
    Persons Entitled
    • Kirby & West Limited.
    Transactions
    • Jul 30, 1987Registration of a charge
    Debenture
    Created On Nov 18, 1985
    Delivered On Nov 26, 1985
    Satisfied
    Amount secured
    £150,000
    Short particulars
    (Including trade fixtures). Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
    Persons Entitled
    • Kirby & West Limited
    Transactions
    • Nov 26, 1985Registration of a charge
    Debenture
    Created On Oct 14, 1985
    Delivered On Oct 23, 1985
    Satisfied
    Amount secured
    £150,000
    Short particulars
    Including trade fixtures. Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
    Persons Entitled
    • Kirby & West Limited
    Transactions
    • Oct 23, 1985Registration of a charge

    Does ENNSTONE PLC have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Mar 09, 2009Administration started
    Mar 10, 2010Administration ended
    In administration
    NameRoleAddressAppointed OnCeased On
    Matthew James Cowlishaw
    Four Brindley Place
    B1 2HZ Birmingham
    practitioner
    Four Brindley Place
    B1 2HZ Birmingham
    Nicholas James Dargan
    Po Box 810
    66 Shoe Lane
    EC4A 3WA London
    practitioner
    Po Box 810
    66 Shoe Lane
    EC4A 3WA London
    2
    DateType
    Mar 10, 2010Commencement of winding up
    Sep 07, 2012Dissolved on
    Creditors voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Matthew James Cowlishaw
    Four Brindley Place
    B1 2HZ Birmingham
    practitioner
    Four Brindley Place
    B1 2HZ Birmingham
    Nicholas James Dargan
    Four Brindley Place
    B1 2HZ Birmingham
    practitioner
    Four Brindley Place
    B1 2HZ Birmingham
    Philip Stephen Bowers
    66 Shoe Lane
    EC4A 3BQ London
    practitioner
    66 Shoe Lane
    EC4A 3BQ 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