ENSIGN PENSIONS LIMITED

ENSIGN PENSIONS LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Insolvency
  • Data Source
  • Overview

    Company NameENSIGN PENSIONS LIMITED
    Company StatusLiquidation
    Legal FormPrivate limited company
    Company Number 07686103
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryYes
    Registered Office is in DisputeNo

    What is the purpose of ENSIGN PENSIONS LIMITED?

    • Other professional, scientific and technical activities n.e.c. (74909) / Professional, scientific and technical activities

    Where is ENSIGN PENSIONS LIMITED located?

    Registered Office Address
    James Watson House Montgomery Way
    Rosehill
    CA1 2UU Carlisle
    Cumbria
    Undeliverable Registered Office AddressNo

    What were the previous names of ENSIGN PENSIONS LIMITED?

    Previous Company Names
    Company NameFromUntil
    ENSIGN TRUSTEE EXECUTIVE SERVICES LIMITEDJun 24, 2013Jun 24, 2013
    MNTES LIMITEDJun 28, 2011Jun 28, 2011

    What are the latest accounts for ENSIGN PENSIONS LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnSep 30, 2026
    Next Accounts Due OnJun 30, 2027
    Last Accounts
    Last Accounts Made Up ToSep 30, 2025

    What is the status of the latest confirmation statement for ENSIGN PENSIONS LIMITED?

    Last Confirmation Statement Made Up ToJun 22, 2026
    Next Confirmation Statement DueJul 06, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJun 22, 2025
    OverdueNo

    What are the latest filings for ENSIGN PENSIONS LIMITED?

    Filings
    DateDescriptionDocumentType

    Registered office address changed from C/O Sacker & Partners Llp 20 Gresham Street London England EC2V 7JE United Kingdom to James Watson House Montgomery Way Rosehill Carlisle Cumbria CA1 2UU on Dec 31, 2025

    3 pagesAD01

    Declaration of solvency

    5 pagesLIQ01

    Appointment of a voluntary liquidator

    3 pages600

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Dec 10, 2025

    LRESSP

    Total exemption full accounts made up to Sep 30, 2025

    10 pagesAA

    Appointment of Mr Anthony Mark Dickinson as a director on Oct 23, 2025

    2 pagesAP01

    Termination of appointment of Michael John Jess as a director on Sep 30, 2025

    1 pagesTM01

    Current accounting period extended from Mar 31, 2025 to Sep 30, 2025

    1 pagesAA01

    Confirmation statement made on Jun 22, 2025 with no updates

    3 pagesCS01

    Appointment of Mr Jonathan Michael Mcgurk as a director on Mar 04, 2025

    2 pagesAP01

    Registered office address changed from C/O Company Secretarial Department 280 Bishopsgate London EC2M 4AG United Kingdom to C/O Sacker & Partners Llp 20 Gresham Street London England EC2V 7JE on Nov 26, 2024

    1 pagesAD01

    Change of details for Mnopf Trustees Limited as a person with significant control on Oct 14, 2024

    2 pagesPSC05

    Registered office address changed from 280 Bishopsgate London EC2M 4RB United Kingdom to C/O Company Secretarial Department 280 Bishopsgate London EC2M 4AG on Oct 14, 2024

    1 pagesAD01

    Termination of appointment of Phillip Rory Murphy as a director on Sep 11, 2024

    1 pagesTM01

    Total exemption full accounts made up to Mar 31, 2024

    9 pagesAA

    Confirmation statement made on Jun 22, 2024 with no updates

    3 pagesCS01

    Director's details changed for Mr Phillip Rory Murphy on Jun 20, 2024

    2 pagesCH01

    Director's details changed for Mr Michael John Jess on Jun 20, 2024

    2 pagesCH01

    Appointment of Mr Phillip Rory Murphy as a director on Nov 10, 2023

    2 pagesAP01

    Termination of appointment of Murdoch John Macdonald as a director on Nov 10, 2023

    1 pagesTM01

    Total exemption full accounts made up to Mar 31, 2023

    11 pagesAA

    Change of details for Mnopf Trustees Limited as a person with significant control on Oct 02, 2023

    2 pagesPSC05

    Registered office address changed from Baker Mckenzie 100 New Bridge Street London EC4V 6JA England to 280 Bishopsgate London EC2M 4RB on Oct 02, 2023

    1 pagesAD01

    Director's details changed for Mr Murdoch John Macdonald on Jul 26, 2023

    2 pagesCH01

    Director's details changed for Mr Michael John Jess on Jul 26, 2023

    2 pagesCH01

    Who are the officers of ENSIGN PENSIONS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    DICKINSON, Anthony Mark
    Mariners' Park
    CH45 7AE Wallasey
    Nautilus House
    United Kingdom
    Director
    Mariners' Park
    CH45 7AE Wallasey
    Nautilus House
    United Kingdom
    EnglandBritish226687330001
    MCGURK, Jonathan Michael
    12th Floor, The Plaza,100 Old Hall Street
    L3 9QJ Liverpool
    Maersk Line Uk Ltd
    England
    Director
    12th Floor, The Plaza,100 Old Hall Street
    L3 9QJ Liverpool
    Maersk Line Uk Ltd
    England
    EnglandBritish69833730001
    FOSTER, Kathryn Louise
    Beehive Ring Road
    London Gatwick Airport
    RH6 0PA Gatwick
    The Beehive
    West Sussex
    England
    Secretary
    Beehive Ring Road
    London Gatwick Airport
    RH6 0PA Gatwick
    The Beehive
    West Sussex
    England
    161172670001
    BOYLE, Philip Michael
    Beehive Ring Road
    London Gatwick Airport
    RH6 0PA Gatwick
    The Beehive
    West Sussex
    Director
    Beehive Ring Road
    London Gatwick Airport
    RH6 0PA Gatwick
    The Beehive
    West Sussex
    United KingdomBritish192493770002
    CULLEN, John Macaulay
    Beehive Ring Road
    London Gatwick Airport
    RH6 0PA Gatwick
    The Beehive
    West Sussex
    England
    Director
    Beehive Ring Road
    London Gatwick Airport
    RH6 0PA Gatwick
    The Beehive
    West Sussex
    England
    EnglandBritish38517910002
    HYMAS, Robert John
    Beehive Ring Road
    London Gatwick Airport
    RH6 0PA Gatwick
    The Beehive
    West Sussex
    Director
    Beehive Ring Road
    London Gatwick Airport
    RH6 0PA Gatwick
    The Beehive
    West Sussex
    EnglandBritish127902410004
    JESS, Michael John
    Mariners' Park
    CH45 7PH Wallasey
    Nautilus House
    Merseyside
    United Kingdom
    Director
    Mariners' Park
    CH45 7PH Wallasey
    Nautilus House
    Merseyside
    United Kingdom
    EnglandBritish150239050003
    MACDONALD, Murdoch John
    Unit 43, Basepoint Business & Innovation Centre
    Metcalf Way
    RH11 7XX Crawley
    C/O Rock Pensions
    West Sussex
    United Kingdom
    Director
    Unit 43, Basepoint Business & Innovation Centre
    Metcalf Way
    RH11 7XX Crawley
    C/O Rock Pensions
    West Sussex
    United Kingdom
    United KingdomBritish134191180002
    MCGANN, Alexandra Jane
    Station Road
    KT22 7ET Leatherhead
    Leatherhead House
    Surrey
    United Kingdom
    Director
    Station Road
    KT22 7ET Leatherhead
    Leatherhead House
    Surrey
    United Kingdom
    United KingdomBritish161172660001
    MURPHY, Phillip Rory
    Queens Road
    BH2 6BA Bournemouth
    13
    United Kingdom
    Director
    Queens Road
    BH2 6BA Bournemouth
    13
    United Kingdom
    EnglandIrish170451070002
    MURPHY, Phillip Rory
    Unit 24, Basepoint Business & Innovation Centre
    Metcalf Way
    RH11 7XX Crawley
    C/O Rock Pensions
    West Sussex
    United Kingdom
    Director
    Unit 24, Basepoint Business & Innovation Centre
    Metcalf Way
    RH11 7XX Crawley
    C/O Rock Pensions
    West Sussex
    United Kingdom
    EnglandIrish170451070002
    WARING, Andrew Graeme
    Beehive Ring Road
    London Gatwick Airport
    RH6 0PA Gatwick
    The Beehive
    West Sussex
    England
    Director
    Beehive Ring Road
    London Gatwick Airport
    RH6 0PA Gatwick
    The Beehive
    West Sussex
    England
    United KingdomBritish134380070002

    Who are the persons with significant control of ENSIGN PENSIONS LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Mnopf Trustees Limited
    280 Bishopsgate
    EC2M 4AG London
    C/O Company Secretarial Department
    United Kingdom
    Apr 06, 2016
    280 Bishopsgate
    EC2M 4AG London
    C/O Company Secretarial Department
    United Kingdom
    No
    Legal FormLimited
    Country RegisteredEngland
    Legal AuthorityCompanies Act 2006
    Place RegisteredRegister Of Companies
    Registration Number00333017
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    Does ENSIGN PENSIONS LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Dec 10, 2025Commencement of winding up
    Dec 10, 2025Declaration of solvency sworn on
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Ed Connell
    Third Floor 10 South Parade
    LS1 5QS Leeds
    practitioner
    Third Floor 10 South Parade
    LS1 5QS Leeds
    Daryl Warwick
    James Watson House Montgomery Way
    Rosehill
    CA1 2UU Carlisle
    Cumbria
    practitioner
    James Watson House Montgomery Way
    Rosehill
    CA1 2UU Carlisle
    Cumbria

    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