ENSIGN HOLDINGS LIMITED

ENSIGN HOLDINGS LIMITED

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

    Company NameENSIGN HOLDINGS LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 04039129
    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 ENSIGN HOLDINGS LIMITED?

    • (9999) /

    Where is ENSIGN HOLDINGS LIMITED located?

    Registered Office Address
    Plantation Place
    30 Fenchurch Street
    EC3M 3BD London
    Undeliverable Registered Office AddressNo

    What were the previous names of ENSIGN HOLDINGS LIMITED?

    Previous Company Names
    Company NameFromUntil
    MINMAR (524) LIMITEDJul 24, 2000Jul 24, 2000

    What are the latest accounts for ENSIGN HOLDINGS LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2009

    What are the latest filings for ENSIGN HOLDINGS LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    legacy

    3 pagesMG02

    Annual return made up to Jul 24, 2010 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJul 27, 2010

    Statement of capital on Jul 27, 2010

    • Capital: GBP 140.36
    SH01

    Accounts for a dormant company made up to Dec 31, 2009

    8 pagesAA

    Director's details changed for Steven Paul Burns on Oct 01, 2009

    2 pagesCH01

    Director's details changed for Mr David James Winkett on Oct 01, 2009

    2 pagesCH01

    Director's details changed for John David Neal on Oct 01, 2009

    2 pagesCH01

    Director's details changed for David Edward Cooney on Oct 01, 2009

    2 pagesCH01

    Secretary's details changed for Sharon Maria Boland on Oct 01, 2009

    1 pagesCH03

    legacy

    4 pages363a

    legacy

    6 pages363a

    legacy

    7 pages363a

    legacy

    7 pages363a

    Full accounts made up to Dec 31, 2008

    11 pagesAA

    legacy

    1 pages353

    legacy

    1 pages287

    legacy

    1 pages288c

    legacy

    1 pages288c

    legacy

    4 pages363a

    legacy

    1 pages288c

    Full accounts made up to Dec 31, 2007

    12 pagesAA

    legacy

    1 pages288b

    legacy

    3 pages363a

    Who are the officers of ENSIGN HOLDINGS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BOLAND, Sharon Maria
    30 Fenchurch Street
    EC3M 3BD London
    Plantation Place
    Secretary
    30 Fenchurch Street
    EC3M 3BD London
    Plantation Place
    British60727940002
    BURNS, Steven Paul
    30 Fenchurch Street
    EC3M 3BD London
    Plantation Place
    Director
    30 Fenchurch Street
    EC3M 3BD London
    Plantation Place
    United KingdomBritish18761850004
    COONEY, David Edward
    30 Fenchurch Street
    EC3M 3BD London
    Plantation Place
    Director
    30 Fenchurch Street
    EC3M 3BD London
    Plantation Place
    United KingdomBritish72000080003
    NEAL, John David
    30 Fenchurch Street
    EC3M 3BD London
    Plantation Place
    Director
    30 Fenchurch Street
    EC3M 3BD London
    Plantation Place
    British102055920002
    WINKETT, David James
    30 Fenchurch Street
    EC3M 3BD London
    Plantation Place
    Director
    30 Fenchurch Street
    EC3M 3BD London
    Plantation Place
    British73175560002
    BECKERSON, Ian David
    St Omer Road
    GU1 2DB Guildford
    2d
    Surrey
    Secretary
    St Omer Road
    GU1 2DB Guildford
    2d
    Surrey
    British73004250004
    DAWE, Andrew Steven
    51 Cherry Tree Road
    ME8 8JY Rainham
    Kent
    Secretary
    51 Cherry Tree Road
    ME8 8JY Rainham
    Kent
    British96373270001
    PALLOT, Hugh Glen
    143 Gresham Road
    TW18 2AG Staines
    Middlesex
    Secretary
    143 Gresham Road
    TW18 2AG Staines
    Middlesex
    British14485660002
    WILLIAMS, Adrian Charles Harold
    The Upper Flat
    94 Offord Road
    N1 1PF London
    Secretary
    The Upper Flat
    94 Offord Road
    N1 1PF London
    British103327620002
    CLYDE SECRETARIES LIMITED
    51 Eastcheap
    EC3M 1JP London
    Secretary
    51 Eastcheap
    EC3M 1JP London
    38770650001
    ANDREWS, John Michael Geoffrey
    80 Palace Gardens Terrace
    W8 4RS London
    Director
    80 Palace Gardens Terrace
    W8 4RS London
    United KingdomBritish4263690001
    CARTER, Richard Graham
    Mill House
    Brenchley Road, Brenchley
    TN12 7NS Tonbridge
    Kent
    Director
    Mill House
    Brenchley Road, Brenchley
    TN12 7NS Tonbridge
    Kent
    EnglandBritish562930002
    DUFFY, Christopher William
    7 The Broadwalk
    HA6 2XF Northwood
    Middlesex
    Director
    7 The Broadwalk
    HA6 2XF Northwood
    Middlesex
    EnglandBritish67071750001
    LANG, David Mark
    Oak Lodge
    2 Gypsy Lane Great Amwell
    SG12 9RN Ware
    Hertfordshire
    Director
    Oak Lodge
    2 Gypsy Lane Great Amwell
    SG12 9RN Ware
    Hertfordshire
    British83500640003
    PAGE, David William
    Rhoden
    Buckland Hill
    TN5 6QT Wadhurst
    East Sussex
    Director
    Rhoden
    Buckland Hill
    TN5 6QT Wadhurst
    East Sussex
    British61672430001
    PRITCHARD, Michael Stephen Francis
    Allens Wall
    Black Hill
    RH16 2HE Haywards Heath
    West Sussex
    Director
    Allens Wall
    Black Hill
    RH16 2HE Haywards Heath
    West Sussex
    British79170090001
    YOUNG, James Douglas
    3 Hadham Grove
    Hadham Road
    CM23 2PW Bishops Stortford
    Hertfordshire
    Director
    3 Hadham Grove
    Hadham Road
    CM23 2PW Bishops Stortford
    Hertfordshire
    EnglandBritish159566240001

    Does ENSIGN HOLDINGS LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    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
    • Cheshire County Council
    Transactions
    • Oct 03, 2003Registration of a charge (395)
    • Nov 12, 2010Statement of satisfaction of a charge in full or part (MG02)
    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
    • Lloyds Tsb Bank PLC
    Transactions
    • Apr 10, 2002Registration of a charge (395)
    • Jan 13, 2004Statement of satisfaction of a charge in full or part (403a)
    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
    • National Westminster Bank PLC
    Transactions
    • Dec 07, 2000Registration of a charge (395)
    • Jul 20, 2002Statement 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