ESNT GROUP HOLDINGS LIMITED
Overview
| Company Name | ESNT GROUP HOLDINGS LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 05023353 |
| 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 ESNT GROUP HOLDINGS LIMITED?
- Activities of head offices (70100) / Professional, scientific and technical activities
Where is ESNT GROUP HOLDINGS LIMITED located?
| Registered Office Address | Avebury House 201-249 Avebury Boulevard MK9 1AU Milton Keynes Buckinghamshire |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of ESNT GROUP HOLDINGS LIMITED?
| Company Name | From | Until |
|---|---|---|
| CLONDALKIN GROUP HOLDINGS (UK) LIMITED | Dec 17, 2004 | Dec 17, 2004 |
| CLONDAL GROUP HOLDINGS (UK) LIMITED | Jan 22, 2004 | Jan 22, 2004 |
What are the latest accounts for ESNT GROUP HOLDINGS LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2015 |
What are the latest filings for ESNT GROUP 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 | ||||||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Confirmation statement made on Sep 30, 2017 with updates | 4 pages | CS01 | ||||||||||||||
Appointment of Mr Peter Rayner as a director on Mar 01, 2017 | 2 pages | AP01 | ||||||||||||||
Termination of appointment of Hugh Alexander Ross as a director on Feb 14, 2017 | 1 pages | TM01 | ||||||||||||||
Termination of appointment of Leonard Mcneil Kirk as a director on Mar 09, 2017 | 1 pages | TM01 | ||||||||||||||
Appointment of Mr Iain Philip Percival as a director on Mar 01, 2017 | 2 pages | AP01 | ||||||||||||||
Statement of capital on Oct 25, 2016
| 5 pages | SH19 | ||||||||||||||
legacy | 1 pages | SH20 | ||||||||||||||
legacy | 1 pages | CAP-SS | ||||||||||||||
Confirmation statement made on Sep 30, 2016 with updates | 6 pages | CS01 | ||||||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Full accounts made up to Dec 31, 2015 | 16 pages | AA | ||||||||||||||
Satisfaction of charge 050233530004 in full | 4 pages | MR04 | ||||||||||||||
Satisfaction of charge 050233530003 in full | 4 pages | MR04 | ||||||||||||||
Auditor's resignation | 1 pages | AUD | ||||||||||||||
Certificate of change of name Company name changed clondalkin group holdings (uk) LIMITED\certificate issued on 18/02/16 | 2 pages | CERTNM | ||||||||||||||
| ||||||||||||||||
Change of name notice | 2 pages | CONNOT | ||||||||||||||
Full accounts made up to Dec 31, 2014 | 14 pages | AA | ||||||||||||||
Annual return made up to Sep 30, 2015 with full list of shareholders | 4 pages | AR01 | ||||||||||||||
| ||||||||||||||||
Director's details changed for Mr Leonard Mcneil Kirk on Jul 30, 2015 | 2 pages | CH01 | ||||||||||||||
Appointment of Mr Jon Michael Green as a secretary on Jan 30, 2015 | 2 pages | AP03 | ||||||||||||||
Who are the officers of ESNT GROUP HOLDINGS LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| GREEN, Jon Michael | Secretary | 201-249 Avebury Boulevard MK9 1AU Milton Keynes Avebury House Buckinghamshire United Kingdom | 199015310001 | |||||||
| PERCIVAL, Iain Philip | Director | 201-249 Avebury Boulevard MK9 1AU Milton Keynes Avebury House United Kingdom | England | British | 175638680001 | |||||
| RAYNER, Peter Alexander | Director | Hall Park HP4 2NU Berkhamsted 30 Hertfordshire United Kingdom | England | British | 187386230002 | |||||
| NICHOLLS, James Andrew | Secretary | 15 The Quays Cumberland Road BS1 6UQ Bristol | British | 74242880001 | ||||||
| SWIFT INCORPORATIONS LIMITED | Nominee Secretary | Church Street NW8 8EP London 26 | 900008300001 | |||||||
| JANSEN, Michel Francis | Director | c/o C\O Clondalkin \ Ap Burt Royal Portbury Dock Portbury BS20 7XP Bristol First Avenue England | Netherlands | Dutch | 183967330001 | |||||
| KIRK, Leonard Mcneil | Director | 201-249 Avebury Boulevard MK9 1AU Milton Keynes Avebury House Buckinghamshire United Kingdom | England | British | 299758440001 | |||||
| NICHOLLS, James Andrew | Director | 15 The Quays Cumberland Road BS1 6UQ Bristol | England | British | 74242880001 | |||||
| O'NEILL, Colman | Director | 110 Shrewsbury Lawn Cabinteely 18 Dublin Ireland | Ireland | Irish | 45448600001 | |||||
| ROSS, Hugh Alexander | Director | 201-249 Avebury Boulevard MK9 1AU Milton Keynes Avebury House Buckinghamshire United Kingdom | England | British | 246975310001 | |||||
| INSTANT COMPANIES LIMITED | Nominee Director | Mitchell Lane BS1 6BU Bristol 1 Avon | 900008290001 |
Who are the persons with significant control of ESNT GROUP HOLDINGS LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Esnt International Limited | Apr 06, 2016 | 201-249 Avebury Boulevard MK9 1AU Milton Keynes Avebury House Buckinghamshire United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Does ESNT GROUP HOLDINGS LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
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