ENSCO 749 LIMITED

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

    Company NameENSCO 749 LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 06415182
    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 ENSCO 749 LIMITED?

    • (7487) /

    Where is ENSCO 749 LIMITED located?

    Registered Office Address
    2 Priestley Wharf
    Aston Science Park
    B7 4BN Holt Street
    Birmingham
    Undeliverable Registered Office AddressNo

    What were the previous names of ENSCO 749 LIMITED?

    Previous Company Names
    Company NameFromUntil
    TRANSYS HOLDINGS LIMITEDNov 01, 2007Nov 01, 2007

    What are the latest accounts for ENSCO 749 LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2008

    What is the status of the latest annual return for ENSCO 749 LIMITED?

    Annual Return
    Last Annual Return

    What are the latest filings for ENSCO 749 LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Dissolution deferment

    1 pagesL64.04

    Completion of winding up

    1 pagesL64.07

    Order of court to wind up

    1 pagesCOCOMP

    Annual return made up to Nov 01, 2009 with full list of shareholders

    16 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalNov 24, 2009

    Statement of capital on Nov 24, 2009

    • Capital: GBP 1,675,712
    SH01

    Director's details changed for Kevin Lane on Nov 01, 2009

    2 pagesCH01

    Director's details changed for Philip Neal Comelio on Nov 01, 2009

    2 pagesCH01

    Director's details changed for Brian Alec Parsons on Nov 01, 2009

    2 pagesCH01

    Director's details changed for Emma Stamps on Nov 01, 2009

    2 pagesCH01

    Director's details changed for Michael Christopher Collis on Nov 01, 2009

    2 pagesCH01

    Director's details changed for John Karl Barras on Nov 01, 2009

    2 pagesCH01

    Secretary's details changed for Emma Stamps on Nov 01, 2009

    1 pagesCH03

    Memorandum and Articles of Association

    43 pagesMEM/ARTS

    Certificate of change of name

    Company name changed transys holdings LIMITED\certificate issued on 24/08/09
    2 pagesCERTNM

    legacy

    11 pages395

    Group of companies' accounts made up to Dec 31, 2008

    25 pagesAA

    legacy

    14 pages363a

    legacy

    1 pages225

    Resolutions

    Resolutions
    pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of increasing authorised share capital

    RES04

    Resolutions

    Resolutions
    43 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of Memorandum and/or Articles of Association

    RES01

    Statement of affairs

    12 pagesSA

    legacy

    2 pages88(2)R

    legacy

    3 pages88(2)O

    legacy

    1 pages123

    Resolutions

    Resolutions
    pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of authority to purchase a number of shares

    RES09

    Who are the officers of ENSCO 749 LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    STAMPS, Emma
    2 Priestley Wharf
    Aston Science Park
    B7 4BN Holt Street
    Birmingham
    Secretary
    2 Priestley Wharf
    Aston Science Park
    B7 4BN Holt Street
    Birmingham
    British125566750001
    BARRAS, John Karl
    2 Priestley Wharf
    Aston Science Park
    B7 4BN Holt Street
    Birmingham
    Director
    2 Priestley Wharf
    Aston Science Park
    B7 4BN Holt Street
    Birmingham
    United KingdomBritish126564670001
    COLLIS, Michael Christopher
    145 Holme Road
    NG2 5AG West Bridgford
    Nottinghamshire
    Director
    145 Holme Road
    NG2 5AG West Bridgford
    Nottinghamshire
    EnglandBritish92105960001
    COMELIO, Philip Neal
    2 Priestley Wharf
    Aston Science Park
    B7 4BN Holt Street
    Birmingham
    Director
    2 Priestley Wharf
    Aston Science Park
    B7 4BN Holt Street
    Birmingham
    United KingdomBritish126564500001
    LANE, Kevin
    2 Priestley Wharf
    Aston Science Park
    B7 4BN Holt Street
    Birmingham
    Director
    2 Priestley Wharf
    Aston Science Park
    B7 4BN Holt Street
    Birmingham
    EnglandBritish126564630001
    PARSONS, Brian Alec
    2 Priestley Wharf
    Aston Science Park
    B7 4BN Holt Street
    Birmingham
    Director
    2 Priestley Wharf
    Aston Science Park
    B7 4BN Holt Street
    Birmingham
    United KingdomBritish126564220001
    RALLEY, Brian John
    1 Roman Lane
    Little Aston
    B74 3AD Sutton Coldfield
    West Midlands
    Director
    1 Roman Lane
    Little Aston
    B74 3AD Sutton Coldfield
    West Midlands
    EnglandBritish81851530001
    STAMPS, Emma
    2 Priestley Wharf
    Aston Science Park
    B7 4BN Holt Street
    Birmingham
    Director
    2 Priestley Wharf
    Aston Science Park
    B7 4BN Holt Street
    Birmingham
    EnglandBritish125566750001

    Does ENSCO 749 LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Debenture
    Created On Aug 07, 2009
    Delivered On Aug 13, 2009
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee and the holders from time to time of the loan stock on any account whatsoever. Under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
    Persons Entitled
    • Maven Capital Partners UK LLP in Its Capacity as Security Trustee
    Transactions
    • Aug 13, 2009Registration of a charge (395)
    Debenture
    Created On Dec 04, 2007
    Delivered On Dec 14, 2007
    Outstanding
    Amount secured
    All monies due or to become due from the company to the beneficiaries on any account whatsoever 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 bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
    Persons Entitled
    • Aberdeen Asset Managers Limited
    Transactions
    • Dec 14, 2007Registration of a charge (395)

    Does ENSCO 749 LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Oct 19, 2009Petition date
    Aug 13, 2010Conclusion of winding up
    Dec 10, 2009Commencement of winding up
    Aug 13, 2015Dissolved on
    Compulsory liquidation
    NameRoleAddressAppointed OnCeased On
    The Official Receiver Or London
    21 Bloomsbury Street
    London
    WC1B 3SS
    practitioner
    21 Bloomsbury Street
    London
    WC1B 3SS

    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