ENSIGMA TECHNOLOGIES LIMITED

ENSIGMA TECHNOLOGIES LIMITED

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

    Company NameENSIGMA TECHNOLOGIES LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 01982106
    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 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 AddressNo

    What were the previous names of ENSIGMA TECHNOLOGIES LIMITED?

    Previous Company Names
    Company NameFromUntil
    ENSIGMA LIMITEDJan 24, 1986Jan 24, 1986

    What are the latest accounts for ENSIGMA TECHNOLOGIES LIMITED?

    Last Accounts
    Last Accounts Made Up ToApr 30, 2015

    What are the latest filings for ENSIGMA TECHNOLOGIES LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a members' voluntary winding up

    6 pages4.71

    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 pagesAD01

    Appointment of a voluntary liquidator

    2 pages600

    Declaration of solvency

    3 pages4.70

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Jan 30, 2017

    LRESSP

    legacy

    1 pagesSH20

    Statement of capital on Jan 18, 2017

    • Capital: GBP 1
    5 pagesSH19

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06

    Satisfaction of charge 2 in full

    4 pagesMR04

    Appointment of Mr Guy Millward as a secretary on Jun 23, 2016

    2 pagesAP03

    Termination of appointment of Anthony Llewellyn as a secretary on Jun 23, 2016

    1 pagesTM02

    Annual return made up to Apr 18, 2016 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMay 12, 2016

    Statement of capital on May 12, 2016

    • Capital: GBP 18,768
    SH01

    Termination of appointment of Hossein Yassaie as a director on Feb 08, 2016

    1 pagesTM01

    Appointment of Andrew Heath as a director on Feb 08, 2016

    2 pagesAP01

    Accounts for a dormant company made up to Apr 30, 2015

    6 pagesAA

    Termination of appointment of Richard Alexander Buchan Smith as a director on Dec 21, 2015

    1 pagesTM01

    Appointment of Mr Guy Leighton Millward as a director on Dec 21, 2015

    2 pagesAP01

    Annual return made up to Apr 18, 2015 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalApr 21, 2015

    Statement of capital on Apr 21, 2015

    • Capital: GBP 18,768
    SH01

    Accounts for a dormant company made up to Apr 30, 2014

    7 pagesAA

    Annual return made up to Apr 18, 2014 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMay 15, 2014

    Statement of capital on May 15, 2014

    • Capital: GBP 18,768
    SH01

    Director's details changed for Mr Richard Smith on Apr 07, 2014

    2 pagesCH01

    Accounts for a dormant company made up to Apr 30, 2013

    6 pagesAA

    Director's details changed for Sir Hossein Yassaie on Apr 23, 2013

    3 pagesCH01

    Who are the officers of ENSIGMA TECHNOLOGIES LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    MILLWARD, Guy
    Finsbury Square
    EC2P 2YU London
    30
    Secretary
    Finsbury Square
    EC2P 2YU London
    30
    209604730001
    HEATH, Andrew
    Finsbury Square
    EC2P 2YU London
    30
    Director
    Finsbury Square
    EC2P 2YU London
    30
    United KingdomBritish207112420001
    MILLWARD, Guy Leighton
    Finsbury Square
    EC2P 2YU London
    30
    Director
    Finsbury Square
    EC2P 2YU London
    30
    United KingdomBritish203759730001
    CAREY, Elizabeth Julie
    Keynsham Farm
    Keynsham Lane High Woolaston
    GL15 6PY Lydney
    Gloucestershire
    Secretary
    Keynsham Farm
    Keynsham Lane High Woolaston
    GL15 6PY Lydney
    Gloucestershire
    British49532780001
    LLEWELLYN, Anthony
    60 Darlands Drive
    EN5 2DF Barnet
    Hertfordshire
    Secretary
    60 Darlands Drive
    EN5 2DF Barnet
    Hertfordshire
    British38515170002
    SELBY, Trevor
    2a Wattleton Road
    HP9 1TS Beaconsfield
    Buckinghamshire
    Secretary
    2a Wattleton Road
    HP9 1TS Beaconsfield
    Buckinghamshire
    British53231220001
    ANDERSON, Adrian
    High House Trellech Grange
    Llanishen
    NP6 6QW Chepstow
    Gwent
    Director
    High House Trellech Grange
    Llanishen
    NP6 6QW Chepstow
    Gwent
    British18459250001
    CAREY, Elizabeth Julie
    Keynsham Farm
    Keynsham Lane High Woolaston
    GL15 6PY Lydney
    Gloucestershire
    Director
    Keynsham Farm
    Keynsham Lane High Woolaston
    GL15 6PY Lydney
    Gloucestershire
    British49532780001
    CAREY, Michael John
    Keynsham Farm
    High Woolaston
    GL15 6PY Lydney
    Gloucestershire
    Director
    Keynsham Farm
    High Woolaston
    GL15 6PY Lydney
    Gloucestershire
    United KingdomBritish110261520001
    KNOX, William David
    Berkeley House 29 Berkeley Square
    Clifton
    BS8 1HP Bristol
    Avon
    Director
    Berkeley House 29 Berkeley Square
    Clifton
    BS8 1HP Bristol
    Avon
    British18459270001
    PARRIS, Clifford Ian
    Beaufort House
    Devauden
    NP16 6PE Chepstow
    Gwent
    Director
    Beaufort House
    Devauden
    NP16 6PE Chepstow
    Gwent
    WalesUnited Kingdom64102850001
    SELBY, Trevor
    2a Wattleton Road
    HP9 1TS Beaconsfield
    Buckinghamshire
    Director
    2a Wattleton Road
    HP9 1TS Beaconsfield
    Buckinghamshire
    EnglandBritish53231220001
    SMITH, Richard Alexander Buchan
    Imagination House
    Home Park Estate
    WD4 8LZ Kings Langley
    Hertfordshire
    Director
    Imagination House
    Home Park Estate
    WD4 8LZ Kings Langley
    Hertfordshire
    EnglandBritish161257570002
    WOODHEAD, Martin John
    Trostery Cottage
    Llanvair Discoed
    NP6 6LZ Chepstow
    Monmouthshire
    Director
    Trostery Cottage
    Llanvair Discoed
    NP6 6LZ Chepstow
    Monmouthshire
    British59183950001
    YASSAIE, Hossein, Sir
    Home Park Industrial Estate
    Station Road
    WD4 8LZ Kings Langley
    Imagination House
    Hertfordshire
    England
    Director
    Home Park Industrial Estate
    Station Road
    WD4 8LZ Kings Langley
    Imagination House
    Hertfordshire
    England
    United KingdomBritish80015970001

    Does ENSIGMA TECHNOLOGIES LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    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
    • Lloyds Bank PLC
    Transactions
    • Dec 21, 1991Registration of a charge (395)
    • Jan 23, 1999Statement that part or whole of property from a floating charge has been released (403b)
    • Mar 15, 2000Statement of satisfaction of a charge in full or part (403a)
    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
    • Geoffrey Alan Horne
    • John Taylor Watkinson
    • Fairmont Trustee Services Limitedon Fundction Communications (Consultants) Limited Pensias Trustees for the Time Being of the Interconne
    Transactions
    • Mar 24, 1992Registration of a charge (395)
    • Jan 23, 1999Statement of satisfaction of a charge in full or part (403a)
    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
    • Lloyds Bank PLC
    Transactions
    • Oct 20, 1987Registration of a charge
    • Nov 09, 2016Satisfaction of a charge (MR04)
    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
    • Gwent County Council
    Transactions
    • May 06, 1986Registration of a charge

    Does ENSIGMA TECHNOLOGIES LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Jan 30, 2017Commencement of winding up
    Aug 15, 2017Dissolved on
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Sean Kenneth Croston
    Grant Thornton Uk Llp
    30 Finsbury Square
    EC2P 2YU London
    practitioner
    Grant Thornton Uk Llp
    30 Finsbury Square
    EC2P 2YU 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