ENSIGN HOLDINGS LIMITED
Overview
| Company Name | ENSIGN HOLDINGS LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 04039129 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | Yes |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of ENSIGN HOLDINGS LIMITED?
- (9999) /
Where is ENSIGN HOLDINGS LIMITED located?
| Registered Office Address | Plantation Place 30 Fenchurch Street EC3M 3BD London |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of ENSIGN HOLDINGS LIMITED?
| Company Name | From | Until |
|---|---|---|
| MINMAR (524) LIMITED | Jul 24, 2000 | Jul 24, 2000 |
What are the latest accounts for ENSIGN HOLDINGS LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2009 |
What are the latest filings for ENSIGN HOLDINGS LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||
legacy | 3 pages | MG02 | ||||||||||
Annual return made up to Jul 24, 2010 with full list of shareholders | 6 pages | AR01 | ||||||||||
| ||||||||||||
Accounts for a dormant company made up to Dec 31, 2009 | 8 pages | AA | ||||||||||
Director's details changed for Steven Paul Burns on Oct 01, 2009 | 2 pages | CH01 | ||||||||||
Director's details changed for Mr David James Winkett on Oct 01, 2009 | 2 pages | CH01 | ||||||||||
Director's details changed for John David Neal on Oct 01, 2009 | 2 pages | CH01 | ||||||||||
Director's details changed for David Edward Cooney on Oct 01, 2009 | 2 pages | CH01 | ||||||||||
Secretary's details changed for Sharon Maria Boland on Oct 01, 2009 | 1 pages | CH03 | ||||||||||
legacy | 4 pages | 363a | ||||||||||
legacy | 6 pages | 363a | ||||||||||
legacy | 7 pages | 363a | ||||||||||
legacy | 7 pages | 363a | ||||||||||
Full accounts made up to Dec 31, 2008 | 11 pages | AA | ||||||||||
legacy | 1 pages | 353 | ||||||||||
legacy | 1 pages | 287 | ||||||||||
legacy | 1 pages | 288c | ||||||||||
legacy | 1 pages | 288c | ||||||||||
legacy | 4 pages | 363a | ||||||||||
legacy | 1 pages | 288c | ||||||||||
Full accounts made up to Dec 31, 2007 | 12 pages | AA | ||||||||||
legacy | 1 pages | 288b | ||||||||||
legacy | 3 pages | 363a | ||||||||||
Who are the officers of ENSIGN HOLDINGS LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| BOLAND, Sharon Maria | Secretary | 30 Fenchurch Street EC3M 3BD London Plantation Place | British | 60727940002 | ||||||
| BURNS, Steven Paul | Director | 30 Fenchurch Street EC3M 3BD London Plantation Place | United Kingdom | British | 18761850004 | |||||
| COONEY, David Edward | Director | 30 Fenchurch Street EC3M 3BD London Plantation Place | United Kingdom | British | 72000080003 | |||||
| NEAL, John David | Director | 30 Fenchurch Street EC3M 3BD London Plantation Place | British | 102055920002 | ||||||
| WINKETT, David James | Director | 30 Fenchurch Street EC3M 3BD London Plantation Place | British | 73175560002 | ||||||
| BECKERSON, Ian David | Secretary | St Omer Road GU1 2DB Guildford 2d Surrey | British | 73004250004 | ||||||
| DAWE, Andrew Steven | Secretary | 51 Cherry Tree Road ME8 8JY Rainham Kent | British | 96373270001 | ||||||
| PALLOT, Hugh Glen | Secretary | 143 Gresham Road TW18 2AG Staines Middlesex | British | 14485660002 | ||||||
| WILLIAMS, Adrian Charles Harold | Secretary | The Upper Flat 94 Offord Road N1 1PF London | British | 103327620002 | ||||||
| CLYDE SECRETARIES LIMITED | Secretary | 51 Eastcheap EC3M 1JP London | 38770650001 | |||||||
| ANDREWS, John Michael Geoffrey | Director | 80 Palace Gardens Terrace W8 4RS London | United Kingdom | British | 4263690001 | |||||
| CARTER, Richard Graham | Director | Mill House Brenchley Road, Brenchley TN12 7NS Tonbridge Kent | England | British | 562930002 | |||||
| DUFFY, Christopher William | Director | 7 The Broadwalk HA6 2XF Northwood Middlesex | England | British | 67071750001 | |||||
| LANG, David Mark | Director | Oak Lodge 2 Gypsy Lane Great Amwell SG12 9RN Ware Hertfordshire | British | 83500640003 | ||||||
| PAGE, David William | Director | Rhoden Buckland Hill TN5 6QT Wadhurst East Sussex | British | 61672430001 | ||||||
| PRITCHARD, Michael Stephen Francis | Director | Allens Wall Black Hill RH16 2HE Haywards Heath West Sussex | British | 79170090001 | ||||||
| YOUNG, James Douglas | Director | 3 Hadham Grove Hadham Road CM23 2PW Bishops Stortford Hertfordshire | England | British | 159566240001 |
Does ENSIGN HOLDINGS LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| Rent deposit deed | Created On Sep 26, 2003 Delivered On Oct 03, 2003 | Satisfied | Amount secured £20,000 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 The sum of £20,000 being the deposit. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Debenture deed | Created On Mar 28, 2002 Delivered On Apr 10, 2002 | 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 Nov 23, 2000 Delivered On Dec 07, 2000 | Satisfied | Amount secured All obligations due or to become due from the company to the chargee under or pursuant to the finance documents (as defined) including any liability in respect of any further advances made under the finance documents on any account whatsoever | |
Short particulars All the company's right title and interest from time to time in and to all shares in the capital of minmar (527) limited; an account in the name of the company (with account number 90367995) maintained with the bank the proceeds of the keyman policy and all related rights and each of the specific contracts and all related rights floating charge over the whole of the company's undertaking and assets present and future present and future. See the mortgage charge document for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
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