ESNT GROUP LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Persons with significant controls
  • Charges
  • Data Source
  • Overview

    Company NameESNT GROUP LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 01427647
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

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

    What is the purpose of ESNT GROUP LIMITED?

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

    Where is ESNT GROUP LIMITED located?

    Registered Office Address
    Avebury House
    201-249 Avebury Boulevard
    MK9 1AU Milton Keynes
    Buckinghamshire
    Undeliverable Registered Office AddressNo

    What were the previous names of ESNT GROUP LIMITED?

    Previous Company Names
    Company NameFromUntil
    CLONDALKIN GROUP (U.K.) LIMITEDDec 31, 1981Dec 31, 1981
    CLONDALKIN MILLS GROUP (U.K.) LIMITEDDec 31, 1979Dec 31, 1979
    CROUCHKARN LIMITEDJun 11, 1979Jun 11, 1979

    What are the latest accounts for ESNT GROUP LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2015

    What are the latest filings for ESNT GROUP LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Request for strike off 03/11/2017
    RES13

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Reques for strike off 03/11/2017
    RES13

    Application to strike the company off the register

    3 pagesDS01

    Resolutions

    Resolutions
    3 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Strike off of company 03/11/2017
    RES13

    Confirmation statement made on Sep 30, 2017 with updates

    5 pagesCS01

    Termination of appointment of Leonard Mcneil Kirk as a director on Mar 09, 2017

    1 pagesTM01

    Termination of appointment of Hugh Alexander Ross as a director on Feb 14, 2017

    1 pagesTM01

    Appointment of Mr Peter Rayner as a director on Mar 01, 2017

    2 pagesAP01

    Appointment of Mr Iain Philip Percival as a director on Mar 01, 2017

    2 pagesAP01

    Statement of capital on Nov 21, 2016

    • Capital: GBP 1
    5 pagesSH19

    legacy

    1 pagesCAP-SS

    legacy

    1 pagesSH20

    Confirmation statement made on Sep 30, 2016 with updates

    5 pagesCS01

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Reduce share prem a/c 05/09/2016
    RES13
    capital

    Resolution of reduction in issued share capital

    RES06

    Full accounts made up to Dec 31, 2015

    18 pagesAA

    Satisfaction of charge 014276470005 in full

    4 pagesMR04

    Satisfaction of charge 014276470004 in full

    4 pagesMR04

    Auditor's resignation

    1 pagesAUD

    Certificate of change of name

    Company name changed clondalkin group (U.K.) LIMITED\certificate issued on 18/02/16
    2 pagesCERTNM
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Feb 10, 2016

    RES15

    Change of name notice

    2 pagesCONNOT

    Full accounts made up to Dec 31, 2014

    14 pagesAA

    Annual return made up to Sep 30, 2015 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalOct 27, 2015

    Statement of capital on Oct 27, 2015

    • Capital: GBP 12,200,102
    SH01

    Secretary's details changed for Mr Jon Michael Green on Jun 12, 2015

    3 pagesCH03

    Who are the officers of ESNT GROUP LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    GREEN, Jon Michael
    201-249 Avebury Boulevard
    MK9 1AU Milton Keynes
    Avebury House
    Buckinghamshire
    United Kingdom
    Secretary
    201-249 Avebury Boulevard
    MK9 1AU Milton Keynes
    Avebury House
    Buckinghamshire
    United Kingdom
    199015330001
    PERCIVAL, Iain Philip
    201-249 Avebury Boulevard
    MK9 1AU Milton Keynes
    Avebury House
    United Kingdom
    Director
    201-249 Avebury Boulevard
    MK9 1AU Milton Keynes
    Avebury House
    United Kingdom
    EnglandBritish175638680001
    RAYNER, Peter Alexander
    201-249 Avebury Boulevard
    MK9 1AU Milton Keynes
    Avebury House
    Buckinghamshire
    United Kingdom
    Director
    201-249 Avebury Boulevard
    MK9 1AU Milton Keynes
    Avebury House
    Buckinghamshire
    United Kingdom
    EnglandBritish187386230002
    BERGIN, Liam Gerard
    17 Chesterfield View
    Castlenock
    IRISH Dublin 15
    Ireland
    Secretary
    17 Chesterfield View
    Castlenock
    IRISH Dublin 15
    Ireland
    Irish36702870001
    NICHOLLS, James Andrew
    15 The Quays
    Cumberland Road
    BS1 6UQ Bristol
    Secretary
    15 The Quays
    Cumberland Road
    BS1 6UQ Bristol
    British74242880001
    CARMICHAEL, James
    The Old Stable Yard
    Peveril Road
    LE17 5NQ Ashby Magna
    Leicestershire
    Director
    The Old Stable Yard
    Peveril Road
    LE17 5NQ Ashby Magna
    Leicestershire
    British88088510001
    CUNNINGHAM, Gordon Batten
    Todrigs Mill
    KA2 9AD Earlston
    Kilmarnock
    Director
    Todrigs Mill
    KA2 9AD Earlston
    Kilmarnock
    British54674800002
    HAWORTH, John
    9 Sycamore Court
    NP2 0DA Blackwood
    Gwent
    Director
    9 Sycamore Court
    NP2 0DA Blackwood
    Gwent
    British33041010001
    INCHLEY, Graham Haydock
    The Corner House
    Cosby
    LE9 1RQ Leicester
    Leicestershire
    Director
    The Corner House
    Cosby
    LE9 1RQ Leicester
    Leicestershire
    United KingdomBritish73374510001
    JANSEN, Michel Francis
    c/o C\O Clondalkin \ Ap Burt
    Royal Portbury Dock
    Portbury
    BS20 7XP Bristol
    First Avenue
    England
    Director
    c/o C\O Clondalkin \ Ap Burt
    Royal Portbury Dock
    Portbury
    BS20 7XP Bristol
    First Avenue
    England
    NetherlandsDutch183967330001
    KIRK, Leonard Mcneil
    201-249 Avebury Boulevard
    MK9 1AU Milton Keynes
    Avebury House
    Buckinghamshire
    United Kingdom
    Director
    201-249 Avebury Boulevard
    MK9 1AU Milton Keynes
    Avebury House
    Buckinghamshire
    United Kingdom
    EnglandBritish299758440001
    LUND, Henry
    325 Chestnut Street Suite 909
    Philadelphia Pa
    19106 Usa
    Director
    325 Chestnut Street Suite 909
    Philadelphia Pa
    19106 Usa
    Irish45449190001
    MCDERMOTT, Norbert
    2002 Lantern Lane
    Oreland 19097
    Pennsylvania
    Usa
    Director
    2002 Lantern Lane
    Oreland 19097
    Pennsylvania
    Usa
    Irish59125180001
    NICHOLLS, James Andrew
    15 The Quays
    Cumberland Road
    BS1 6UQ Bristol
    Director
    15 The Quays
    Cumberland Road
    BS1 6UQ Bristol
    EnglandBritish74242880001
    O'NEILL, Colman
    110 Shrewsbury Lawn
    Cabinteely
    18 Dublin
    Ireland
    Director
    110 Shrewsbury Lawn
    Cabinteely
    18 Dublin
    Ireland
    IrelandIrish45448600001
    ROSS, Hugh Alexander
    201-249 Avebury Boulevard
    MK9 1AU Milton Keynes
    Avebury House
    Buckinghamshire
    United Kingdom
    Director
    201-249 Avebury Boulevard
    MK9 1AU Milton Keynes
    Avebury House
    Buckinghamshire
    United Kingdom
    EnglandBritish246975310001
    SCALLY, Derek
    13 Woodbine Road
    Blackrock
    IRISH Dublin
    Ireland
    Director
    13 Woodbine Road
    Blackrock
    IRISH Dublin
    Ireland
    Irish55404130001
    TANYAR, Feyzoullah Yalkin
    Homewood House
    The Ridgeway
    EN6 4AX Cuffley
    Hertfordshire
    Director
    Homewood House
    The Ridgeway
    EN6 4AX Cuffley
    Hertfordshire
    British33720300001

    Who are the persons with significant control of ESNT GROUP LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    201-249 Avebury Boulevard
    MK9 1AU Milton Keynes
    Avebury House
    Buckinghamshire
    United Kingdom
    Apr 06, 2016
    201-249 Avebury Boulevard
    MK9 1AU Milton Keynes
    Avebury House
    Buckinghamshire
    United Kingdom
    No
    Legal FormLimited By Shares
    Country RegisteredEngland And Wales
    Legal AuthorityUnited Kingdom (England And Wales)
    Place RegisteredCompanies House
    Registration Number05023353
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    Does ESNT GROUP LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    A registered charge
    Created On May 31, 2013
    Delivered On Jun 10, 2013
    Satisfied
    Brief description
    Notification of addition to or amendment of charge.
    Floating Charge Covers All: Yes
    Contains Floating Charge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Deutsche Bank Ag New York Branch
    Transactions
    • Jun 10, 2013Registration of a charge (MR01)
    • May 05, 2016Satisfaction of a charge (MR04)
    A registered charge
    Created On May 31, 2013
    Delivered On Jun 10, 2013
    Satisfied
    Brief description
    Notification of addition to or amendment of charge.
    Floating Charge Covers All: Yes
    Contains Floating Charge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Deutsche Bank Ag New York Branch
    Transactions
    • Jun 10, 2013Registration of a charge (MR01)
    • May 05, 2016Satisfaction of a charge (MR04)
    Composite debenture
    Created On Jul 12, 2007
    Delivered On Jul 30, 2007
    Satisfied
    Amount secured
    All monies due or to become due from each obligor to the secured creditors (or any of them) under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    Fixed and floating charges 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
    • Deutsche Bank Ag, London Branch as Security Agent
    Transactions
    • Jul 30, 2007Registration of a charge (395)
    • Jun 07, 2013Satisfaction of a charge (MR04)
    Debenture
    Created On Mar 11, 2004
    Delivered On Mar 29, 2004
    Satisfied
    Amount secured
    All monies due or to become due from the company and each other obligor to the secured creditors under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    By way of first legal mortgage all of the real property, by way of first fixed charge all estates or interests in any real property, all plant and machinery equipment computers vehicles and other chattels, all of the charged deposits, all investments and all related rights. See the mortgage charge document for full details.
    Persons Entitled
    • Allied Irish Banks P.L.C. (The Security Agent) for Itself and on Behalf of the Securedcreditors
    Transactions
    • Mar 29, 2004Registration of a charge (395)
    • Aug 24, 2007Statement of satisfaction of a charge in full or part (403a)
    Second stage debenture
    Created On Nov 23, 1999
    Delivered On Dec 07, 1999
    Satisfied
    Amount secured
    All monies due or to become due on any account whatsoever from the company to secured parties (or any of them) wheter collectively or individually under the finance doucments (or any of them) and under the deed
    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
    • Allied Irish Banks PLC
    Transactions
    • Dec 07, 1999Registration of a charge (395)
    • Mar 31, 2004Statement of satisfaction of a charge in full or part (403a)

    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