ENSIGMA TECHNOLOGIES LIMITED
Overview
| Company Name | ENSIGMA TECHNOLOGIES LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 01982106 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | Yes |
| Has Insolvency History | Yes |
| Registered Office is in Dispute | No |
What is the purpose of ENSIGMA TECHNOLOGIES LIMITED?
- Other information technology service activities (62090) / Information and communication
Where is ENSIGMA TECHNOLOGIES LIMITED located?
| Registered Office Address | 30 Finsbury Square EC2P 2YU London |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of ENSIGMA TECHNOLOGIES LIMITED?
| Company Name | From | Until |
|---|---|---|
| ENSIGMA LIMITED | Jan 24, 1986 | Jan 24, 1986 |
What are the latest accounts for ENSIGMA TECHNOLOGIES LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Apr 30, 2015 |
What are the latest filings for ENSIGMA TECHNOLOGIES LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||
Return of final meeting in a members' voluntary winding up | 6 pages | 4.71 | ||||||||||
Registered office address changed from Imagination House Home Park Estate Kings Langley Hertfordshire WD4 8LZ to 30 Finsbury Square London EC2P 2YU on Feb 13, 2017 | 2 pages | AD01 | ||||||||||
Appointment of a voluntary liquidator | 2 pages | 600 | ||||||||||
Declaration of solvency | 3 pages | 4.70 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
legacy | 1 pages | SH20 | ||||||||||
Statement of capital on Jan 18, 2017
| 5 pages | SH19 | ||||||||||
legacy | 1 pages | CAP-SS | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Satisfaction of charge 2 in full | 4 pages | MR04 | ||||||||||
Appointment of Mr Guy Millward as a secretary on Jun 23, 2016 | 2 pages | AP03 | ||||||||||
Termination of appointment of Anthony Llewellyn as a secretary on Jun 23, 2016 | 1 pages | TM02 | ||||||||||
Annual return made up to Apr 18, 2016 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Termination of appointment of Hossein Yassaie as a director on Feb 08, 2016 | 1 pages | TM01 | ||||||||||
Appointment of Andrew Heath as a director on Feb 08, 2016 | 2 pages | AP01 | ||||||||||
Accounts for a dormant company made up to Apr 30, 2015 | 6 pages | AA | ||||||||||
Termination of appointment of Richard Alexander Buchan Smith as a director on Dec 21, 2015 | 1 pages | TM01 | ||||||||||
Appointment of Mr Guy Leighton Millward as a director on Dec 21, 2015 | 2 pages | AP01 | ||||||||||
Annual return made up to Apr 18, 2015 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Accounts for a dormant company made up to Apr 30, 2014 | 7 pages | AA | ||||||||||
Annual return made up to Apr 18, 2014 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Director's details changed for Mr Richard Smith on Apr 07, 2014 | 2 pages | CH01 | ||||||||||
Accounts for a dormant company made up to Apr 30, 2013 | 6 pages | AA | ||||||||||
Director's details changed for Sir Hossein Yassaie on Apr 23, 2013 | 3 pages | CH01 | ||||||||||
Who are the officers of ENSIGMA TECHNOLOGIES LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| MILLWARD, Guy | Secretary | Finsbury Square EC2P 2YU London 30 | 209604730001 | |||||||
| HEATH, Andrew | Director | Finsbury Square EC2P 2YU London 30 | United Kingdom | British | 207112420001 | |||||
| MILLWARD, Guy Leighton | Director | Finsbury Square EC2P 2YU London 30 | United Kingdom | British | 203759730001 | |||||
| CAREY, Elizabeth Julie | Secretary | Keynsham Farm Keynsham Lane High Woolaston GL15 6PY Lydney Gloucestershire | British | 49532780001 | ||||||
| LLEWELLYN, Anthony | Secretary | 60 Darlands Drive EN5 2DF Barnet Hertfordshire | British | 38515170002 | ||||||
| SELBY, Trevor | Secretary | 2a Wattleton Road HP9 1TS Beaconsfield Buckinghamshire | British | 53231220001 | ||||||
| ANDERSON, Adrian | Director | High House Trellech Grange Llanishen NP6 6QW Chepstow Gwent | British | 18459250001 | ||||||
| CAREY, Elizabeth Julie | Director | Keynsham Farm Keynsham Lane High Woolaston GL15 6PY Lydney Gloucestershire | British | 49532780001 | ||||||
| CAREY, Michael John | Director | Keynsham Farm High Woolaston GL15 6PY Lydney Gloucestershire | United Kingdom | British | 110261520001 | |||||
| KNOX, William David | Director | Berkeley House 29 Berkeley Square Clifton BS8 1HP Bristol Avon | British | 18459270001 | ||||||
| PARRIS, Clifford Ian | Director | Beaufort House Devauden NP16 6PE Chepstow Gwent | Wales | United Kingdom | 64102850001 | |||||
| SELBY, Trevor | Director | 2a Wattleton Road HP9 1TS Beaconsfield Buckinghamshire | England | British | 53231220001 | |||||
| SMITH, Richard Alexander Buchan | Director | Imagination House Home Park Estate WD4 8LZ Kings Langley Hertfordshire | England | British | 161257570002 | |||||
| WOODHEAD, Martin John | Director | Trostery Cottage Llanvair Discoed NP6 6LZ Chepstow Monmouthshire | British | 59183950001 | ||||||
| YASSAIE, Hossein, Sir | Director | Home Park Industrial Estate Station Road WD4 8LZ Kings Langley Imagination House Hertfordshire England | United Kingdom | British | 80015970001 |
Does ENSIGMA TECHNOLOGIES LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| Mortgage | Created On Dec 05, 1991 Delivered On Dec 21, 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 property at station road, chepstow, gwent. Assigns goodwill (if any).. Floating charge over all moveable plant machinery implements utensils furniture and equipment. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Legal charge | Created On May 17, 1991 Delivered On Mar 24, 1992 | Satisfied | Amount secured All monies due or to become due from the company to the chargee under the terms of the charge | |
Short particulars Land at station road, chepstow, gwent. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Debenture | Created On Oct 10, 1987 Delivered On Oct 20, 1987 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
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
| ||||
Transactions
| ||||
| Debenture | Created On May 01, 1986 Delivered On May 06, 1986 | Satisfied | Amount secured £10,000 | |
Short particulars Fixed and floating charges over the undertaking and all property and assets present and future including fixed assets and bookdebts. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Does ENSIGMA TECHNOLOGIES LIMITED have any insolvency cases?
| Case Number | Dates | Type | Practitioners | Other | ||||||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| 1 |
| Members voluntary liquidation |
|
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