ENSCO 648 LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Filings
  • Officers
  • Persons with significant controls
  • Charges
  • Data Source
  • Overview

    Company NameENSCO 648 LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 06474385
    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 ENSCO 648 LIMITED?

    • Activities of head offices (70100) / Professional, scientific and technical activities

    Where is ENSCO 648 LIMITED located?

    Registered Office Address
    C/O Freeths Llp Routeco Office Park, Davy Avenue
    Knowlhill
    MK5 8HJ Milton Keynes
    England
    Undeliverable Registered Office AddressNo

    What are the latest accounts for ENSCO 648 LIMITED?

    Last Accounts
    Last Accounts Made Up ToFeb 01, 2020

    What are the latest filings for ENSCO 648 LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    Voluntary strike-off action has been suspended

    1 pagesSOAS(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Confirmation statement made on Sep 09, 2021 with updates

    5 pagesCS01

    Accounts for a small company made up to Feb 01, 2020

    19 pagesAA

    Compulsory strike-off action has been discontinued

    1 pagesDISS40

    Appointment of Mr Michael Federer as a secretary on Mar 31, 2021

    2 pagesAP03

    Appointment of Mr Michael Federer as a director on Mar 31, 2021

    2 pagesAP01

    Termination of appointment of Carrie Ann Ask as a director on Mar 26, 2021

    1 pagesTM01

    Termination of appointment of Archibald Alexander Rhodes as a secretary on Feb 05, 2021

    1 pagesTM02

    Termination of appointment of Archibald Alexander Rhodes as a director on Feb 05, 2021

    1 pagesTM01

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Confirmation statement made on Sep 09, 2020 with updates

    5 pagesCS01

    Appointment of Mr James R. Bragg Ii as a director on Jul 31, 2020

    2 pagesAP01

    Termination of appointment of Jack Calandra as a director on Jul 31, 2020

    1 pagesTM01

    Appointment of Mrs Carrie Ann Ask as a director on Jul 31, 2020

    2 pagesAP01

    Full accounts made up to Feb 02, 2019

    21 pagesAA

    Confirmation statement made on Sep 09, 2019 with updates

    5 pagesCS01

    Change of details for Mwuk Holding Company Limited as a person with significant control on Aug 22, 2019

    2 pagesPSC05

    legacy

    1 pagesSH20

    Statement of capital on Aug 27, 2019

    • Capital: GBP 3
    3 pagesSH19

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    3 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06
    capital

    Resolutions

    Reduction of the share premium account 26/08/2019
    RES13

    Termination of appointment of Stuart William Graham as a director on Aug 16, 2019

    1 pagesTM01

    Who are the officers of ENSCO 648 LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    FEDERER, Michael
    Rogerdale Rd
    Houston
    Tx 77072
    6380
    United States
    Secretary
    Rogerdale Rd
    Houston
    Tx 77072
    6380
    United States
    281723090001
    BRAGG II, James R.
    Rogerdale Rd
    Houston
    Tx 77072
    6380
    United States
    Director
    Rogerdale Rd
    Houston
    Tx 77072
    6380
    United States
    United StatesAmericanEvp & Chief Supply Chain Officer272722330001
    FEDERER, Michael
    Rogerdale Rd
    Houston
    Tx 77072
    6380
    United States
    Director
    Rogerdale Rd
    Houston
    Tx 77072
    6380
    United States
    United StatesAmericanAttorney281723030001
    CONLON, Michael
    Long Acres
    Willow Farm Business Park
    DE74 2UG Castle Donington
    3
    Derbyshire
    Secretary
    Long Acres
    Willow Farm Business Park
    DE74 2UG Castle Donington
    3
    Derbyshire
    British153966070001
    PEARSON, Richard Barrett
    20 Croft Road
    Edwalton
    NG12 4BW Nottingham
    Nottinghamshire
    Secretary
    20 Croft Road
    Edwalton
    NG12 4BW Nottingham
    Nottinghamshire
    BritishDirector121732790001
    RHODES, Archibald Alexander
    Routeco Office Park, Davy Avenue
    Knowlhill
    MK5 8HJ Milton Keynes
    C/O Freeths Llp
    England
    Secretary
    Routeco Office Park, Davy Avenue
    Knowlhill
    MK5 8HJ Milton Keynes
    C/O Freeths Llp
    England
    206680650001
    HBJGW SECRETARIAL SUPPORT LIMITED
    One Eleven Edmund Street
    B3 2HJ Birmingham
    West Midlands
    Secretary
    One Eleven Edmund Street
    B3 2HJ Birmingham
    West Midlands
    93128710002
    ASK, Carrie Ann
    Stevenson Blvd
    Fremont
    Ca 94538
    6100
    United States
    Director
    Stevenson Blvd
    Fremont
    Ca 94538
    6100
    United States
    United StatesAmericanRetail Executive272703530001
    CALANDRA, Jack
    Routeco Office Park, Davy Avenue
    Knowlhill
    MK5 8HJ Milton Keynes
    C/O Freeths Llp
    England
    Director
    Routeco Office Park, Davy Avenue
    Knowlhill
    MK5 8HJ Milton Keynes
    C/O Freeths Llp
    England
    United StatesAmericanCompany Director250501440001
    CONLON, Michael
    Long Acres
    Willow Farm Business Park
    DE74 2UG Castle Donington
    3
    Derbyshire
    Director
    Long Acres
    Willow Farm Business Park
    DE74 2UG Castle Donington
    3
    Derbyshire
    UsaAmericanCompany Director191085330001
    DAVIS, Neill
    Long Acres
    Willow Farm Business Park
    DE74 2UG Castle Donington
    3
    Derbyshire
    Director
    Long Acres
    Willow Farm Business Park
    DE74 2UG Castle Donington
    3
    Derbyshire
    UsaUnited StatesCompany Director153966520002
    EDWAB, David
    Long Acres
    Willow Farm Business Park
    DE74 2UG Castle Donington
    3
    Derbyshire
    Director
    Long Acres
    Willow Farm Business Park
    DE74 2UG Castle Donington
    3
    Derbyshire
    United StatesAmericanCompany Director153964010001
    EWERT, Douglas
    Long Acres
    Willow Farm Business Park
    DE74 2UG Castle Donington
    3
    Derbyshire
    Director
    Long Acres
    Willow Farm Business Park
    DE74 2UG Castle Donington
    3
    Derbyshire
    United StatesAmericanCompany Director153963360001
    FRANKS, Paul Jonathan
    Long Acres
    Willow Farm Business Park
    DE74 2UG Castle Donnington
    3
    Derbyshire
    Director
    Long Acres
    Willow Farm Business Park
    DE74 2UG Castle Donnington
    3
    Derbyshire
    United KingdomBritishNone141527590001
    GRAHAM, Stuart William
    Routeco Office Park, Davy Avenue
    Knowlhill
    MK5 8HJ Milton Keynes
    C/O Freeths Llp
    England
    Director
    Routeco Office Park, Davy Avenue
    Knowlhill
    MK5 8HJ Milton Keynes
    C/O Freeths Llp
    England
    United KingdomBritishCompany Director125975700004
    HUGHES, Simon Ralph
    Long Acres
    Willow Farm Business Park
    DE74 2UG Castle Donington
    3
    Derbyshire
    Director
    Long Acres
    Willow Farm Business Park
    DE74 2UG Castle Donington
    3
    Derbyshire
    United KingdomBritishDirector121914600001
    INCHLEY, Simon Nicholas
    Parkers Barn Farm
    The Fosse Way, Eathorpe
    CV33 9DF Leamington Spa
    Warwickshire
    Director
    Parkers Barn Farm
    The Fosse Way, Eathorpe
    CV33 9DF Leamington Spa
    Warwickshire
    United KingdomBritishDirector64345880007
    KIMMINS, Jon
    Long Acres
    Willow Farm Business Park
    DE74 2UG Castle Donington
    3
    Derbyshire
    Director
    Long Acres
    Willow Farm Business Park
    DE74 2UG Castle Donington
    3
    Derbyshire
    UsaAmericanCompany Director191164530001
    LAWRENCE, Kenneth William
    4 The Headway
    KT17 1UJ Ewell
    Surrey
    Director
    4 The Headway
    KT17 1UJ Ewell
    Surrey
    United KingdomBritishDirector40388380001
    LOCHERY, Anthony Francis
    85 Ravelston Dykes
    EH12 6EZ Edinburgh
    Midlothian
    Director
    85 Ravelston Dykes
    EH12 6EZ Edinburgh
    Midlothian
    EnglandBritishChairman18996670003
    PEARSON, Richard Barrett
    20 Croft Road
    Edwalton
    NG12 4BW Nottingham
    Nottinghamshire
    Director
    20 Croft Road
    Edwalton
    NG12 4BW Nottingham
    Nottinghamshire
    EnglandBritishDirector121732790001
    RHODES, Archibald Alexander
    Routeco Office Park, Davy Avenue
    Knowlhill
    MK5 8HJ Milton Keynes
    C/O Freeths Llp
    England
    Director
    Routeco Office Park, Davy Avenue
    Knowlhill
    MK5 8HJ Milton Keynes
    C/O Freeths Llp
    England
    United StatesAmericanCompany Secretary/Director206619920003
    THORN, Bruce K.
    Long Acres
    Willow Farm Business Park
    DE74 2UG Castle Donington
    3
    Derbyshire
    Director
    Long Acres
    Willow Farm Business Park
    DE74 2UG Castle Donington
    3
    Derbyshire
    United StatesAmericanCompany Director206619030002
    WILLIAMS, Roger Graham
    Bracebridge Road
    Four Oaks Park
    B74 2SL Sutton Coldfield
    18
    West Midlands
    United Kingdom
    Director
    Bracebridge Road
    Four Oaks Park
    B74 2SL Sutton Coldfield
    18
    West Midlands
    United Kingdom
    United KingdomBritishChartered Accountant131789640001
    WILSON, Diana
    Long Acres
    Willow Farm Business Park
    DE74 2UG Castle Donington
    3
    Derbyshire
    Director
    Long Acres
    Willow Farm Business Park
    DE74 2UG Castle Donington
    3
    Derbyshire
    United StatesAmericanDirector153963440001
    HBJGW INCORPORATIONS LIMITED
    One Eleven Edmund Street
    B3 2HJ Birmingham
    West Midlands
    Director
    One Eleven Edmund Street
    B3 2HJ Birmingham
    West Midlands
    68279000005

    Who are the persons with significant control of ENSCO 648 LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Mwuk Holding Company Limited
    Routeco Office Park, Davy Avenue
    Knowlhill
    MK5 8HJ Milton Keynes
    C/O Freeths Llp
    England
    May 24, 2016
    Routeco Office Park, Davy Avenue
    Knowlhill
    MK5 8HJ Milton Keynes
    C/O Freeths Llp
    England
    No
    Legal FormLimited Company
    Legal AuthorityModel Articles Regulations 2008
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.

    Does ENSCO 648 LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Legal mortgage
    Created On Sep 26, 2008
    Delivered On Oct 01, 2008
    Satisfied
    Amount secured
    All monies due or to become due from the company to the secured parties or any of them on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    The policy, insurer:bupa health assurance limited, p/no:H243957601/CTG9/001 policy date:23/09/2008 life assured:richard barrett pearson sum assured:£250,000 see image for full details.
    Persons Entitled
    • Lloyds Tsb Bank PLC (The Security Agent)
    Transactions
    • Oct 01, 2008Registration of a charge (395)
    • Aug 11, 2010Statement of satisfaction of a charge in full or part (MG02)
    Legal mortgage of life policy
    Created On Sep 26, 2008
    Delivered On Oct 01, 2008
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee and to the secured parties or any of them on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    The policy being - insurer: bupa health assurance limited, policy no: H242248401/CTG9/001, policy date: 22 july 2008, life assured: helen mary mcloughlin; bupa health assurance limited, H242230501/CTG9/001, 27 june 2008, hayley jane brooks; bupa health assurance limited, H242245101/CTG9/001, 29 july 2008, neil glacken, for details of further policies charged please refer to form 395 see image for full details.
    Persons Entitled
    • Lloyds Tsb Bank PLC (The Security Agent)
    Transactions
    • Oct 01, 2008Registration of a charge (395)
    • Aug 11, 2010Statement of satisfaction of a charge in full or part (MG02)
    Cdomposite guarantee and debenture
    Created On Apr 11, 2008
    Delivered On Apr 18, 2008
    Satisfied
    Amount secured
    All monies 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
    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
    • Gresham LLP
    Transactions
    • Apr 18, 2008Registration of a charge (395)
    • Aug 11, 2010Statement of satisfaction of a charge in full or part (MG02)
    Debenture
    Created On Apr 11, 2008
    Delivered On Apr 17, 2008
    Satisfied
    Amount secured
    All monies 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
    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.
    Persons Entitled
    • Lloyds Tsb Bank PLC (The Security Agent)
    Transactions
    • Apr 17, 2008Registration of a charge (395)
    • Aug 11, 2010Statement of satisfaction of a charge in full or part (MG02)

    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