ENSCO 648 LIMITED
Overview
Company Name | ENSCO 648 LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 06474385 |
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 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 Address | No |
What are the latest accounts for ENSCO 648 LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Feb 01, 2020 |
What are the latest filings for ENSCO 648 LIMITED?
Date | Description | Document | Type | |||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||||||
Voluntary strike-off action has been suspended | 1 pages | SOAS(A) | ||||||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||||||
Confirmation statement made on Sep 09, 2021 with updates | 5 pages | CS01 | ||||||||||||||
Accounts for a small company made up to Feb 01, 2020 | 19 pages | AA | ||||||||||||||
Compulsory strike-off action has been discontinued | 1 pages | DISS40 | ||||||||||||||
Appointment of Mr Michael Federer as a secretary on Mar 31, 2021 | 2 pages | AP03 | ||||||||||||||
Appointment of Mr Michael Federer as a director on Mar 31, 2021 | 2 pages | AP01 | ||||||||||||||
Termination of appointment of Carrie Ann Ask as a director on Mar 26, 2021 | 1 pages | TM01 | ||||||||||||||
Termination of appointment of Archibald Alexander Rhodes as a secretary on Feb 05, 2021 | 1 pages | TM02 | ||||||||||||||
Termination of appointment of Archibald Alexander Rhodes as a director on Feb 05, 2021 | 1 pages | TM01 | ||||||||||||||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||||||||||||||
Confirmation statement made on Sep 09, 2020 with updates | 5 pages | CS01 | ||||||||||||||
Appointment of Mr James R. Bragg Ii as a director on Jul 31, 2020 | 2 pages | AP01 | ||||||||||||||
Termination of appointment of Jack Calandra as a director on Jul 31, 2020 | 1 pages | TM01 | ||||||||||||||
Appointment of Mrs Carrie Ann Ask as a director on Jul 31, 2020 | 2 pages | AP01 | ||||||||||||||
Full accounts made up to Feb 02, 2019 | 21 pages | AA | ||||||||||||||
Confirmation statement made on Sep 09, 2019 with updates | 5 pages | CS01 | ||||||||||||||
Change of details for Mwuk Holding Company Limited as a person with significant control on Aug 22, 2019 | 2 pages | PSC05 | ||||||||||||||
legacy | 1 pages | SH20 | ||||||||||||||
Statement of capital on Aug 27, 2019
| 3 pages | SH19 | ||||||||||||||
legacy | 1 pages | CAP-SS | ||||||||||||||
Resolutions Resolutions | 3 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Termination of appointment of Stuart William Graham as a director on Aug 16, 2019 | 1 pages | TM01 | ||||||||||||||
Who are the officers of ENSCO 648 LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
FEDERER, Michael | Secretary | Rogerdale Rd Houston Tx 77072 6380 United States | 281723090001 | |||||||
BRAGG II, James R. | Director | Rogerdale Rd Houston Tx 77072 6380 United States | United States | American | Evp & Chief Supply Chain Officer | 272722330001 | ||||
FEDERER, Michael | Director | Rogerdale Rd Houston Tx 77072 6380 United States | United States | American | Attorney | 281723030001 | ||||
CONLON, Michael | Secretary | Long Acres Willow Farm Business Park DE74 2UG Castle Donington 3 Derbyshire | British | 153966070001 | ||||||
PEARSON, Richard Barrett | Secretary | 20 Croft Road Edwalton NG12 4BW Nottingham Nottinghamshire | British | Director | 121732790001 | |||||
RHODES, Archibald Alexander | Secretary | Routeco Office Park, Davy Avenue Knowlhill MK5 8HJ Milton Keynes C/O Freeths Llp England | 206680650001 | |||||||
HBJGW SECRETARIAL SUPPORT LIMITED | Secretary | One Eleven Edmund Street B3 2HJ Birmingham West Midlands | 93128710002 | |||||||
ASK, Carrie Ann | Director | Stevenson Blvd Fremont Ca 94538 6100 United States | United States | American | Retail Executive | 272703530001 | ||||
CALANDRA, Jack | Director | Routeco Office Park, Davy Avenue Knowlhill MK5 8HJ Milton Keynes C/O Freeths Llp England | United States | American | Company Director | 250501440001 | ||||
CONLON, Michael | Director | Long Acres Willow Farm Business Park DE74 2UG Castle Donington 3 Derbyshire | Usa | American | Company Director | 191085330001 | ||||
DAVIS, Neill | Director | Long Acres Willow Farm Business Park DE74 2UG Castle Donington 3 Derbyshire | Usa | United States | Company Director | 153966520002 | ||||
EDWAB, David | Director | Long Acres Willow Farm Business Park DE74 2UG Castle Donington 3 Derbyshire | United States | American | Company Director | 153964010001 | ||||
EWERT, Douglas | Director | Long Acres Willow Farm Business Park DE74 2UG Castle Donington 3 Derbyshire | United States | American | Company Director | 153963360001 | ||||
FRANKS, Paul Jonathan | Director | Long Acres Willow Farm Business Park DE74 2UG Castle Donnington 3 Derbyshire | United Kingdom | British | None | 141527590001 | ||||
GRAHAM, Stuart William | Director | Routeco Office Park, Davy Avenue Knowlhill MK5 8HJ Milton Keynes C/O Freeths Llp England | United Kingdom | British | Company Director | 125975700004 | ||||
HUGHES, Simon Ralph | Director | Long Acres Willow Farm Business Park DE74 2UG Castle Donington 3 Derbyshire | United Kingdom | British | Director | 121914600001 | ||||
INCHLEY, Simon Nicholas | Director | Parkers Barn Farm The Fosse Way, Eathorpe CV33 9DF Leamington Spa Warwickshire | United Kingdom | British | Director | 64345880007 | ||||
KIMMINS, Jon | Director | Long Acres Willow Farm Business Park DE74 2UG Castle Donington 3 Derbyshire | Usa | American | Company Director | 191164530001 | ||||
LAWRENCE, Kenneth William | Director | 4 The Headway KT17 1UJ Ewell Surrey | United Kingdom | British | Director | 40388380001 | ||||
LOCHERY, Anthony Francis | Director | 85 Ravelston Dykes EH12 6EZ Edinburgh Midlothian | England | British | Chairman | 18996670003 | ||||
PEARSON, Richard Barrett | Director | 20 Croft Road Edwalton NG12 4BW Nottingham Nottinghamshire | England | British | Director | 121732790001 | ||||
RHODES, Archibald Alexander | Director | Routeco Office Park, Davy Avenue Knowlhill MK5 8HJ Milton Keynes C/O Freeths Llp England | United States | American | Company Secretary/Director | 206619920003 | ||||
THORN, Bruce K. | Director | Long Acres Willow Farm Business Park DE74 2UG Castle Donington 3 Derbyshire | United States | American | Company Director | 206619030002 | ||||
WILLIAMS, Roger Graham | Director | Bracebridge Road Four Oaks Park B74 2SL Sutton Coldfield 18 West Midlands United Kingdom | United Kingdom | British | Chartered Accountant | 131789640001 | ||||
WILSON, Diana | Director | Long Acres Willow Farm Business Park DE74 2UG Castle Donington 3 Derbyshire | United States | American | Director | 153963440001 | ||||
HBJGW INCORPORATIONS LIMITED | Director | One Eleven Edmund Street B3 2HJ Birmingham West Midlands | 68279000005 |
Who are the persons with significant control of ENSCO 648 LIMITED?
Name | Notified On | Address | Ceased | ||||
---|---|---|---|---|---|---|---|
Mwuk Holding Company Limited | May 24, 2016 | Routeco Office Park, Davy Avenue Knowlhill MK5 8HJ Milton Keynes C/O Freeths Llp England | No | ||||
| |||||||
Natures of Control
|
Does ENSCO 648 LIMITED have any charges?
Classification | Dates | Status | Details | |
---|---|---|---|---|
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
| ||||
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
| ||||
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