ENNSTONE PLC
Überblick
| Unternehmensname | ENNSTONE PLC |
|---|---|
| Unternehmensstatus | Aufgelöst |
| Rechtsform | Aktiengesellschaft |
| Unternehmensnummer | 00185664 |
| Gerichtsbarkeit | England/Wales |
| Gründungsdatum | |
| Datum der Einstellung |
Zusammenfassung
| Hat Super Secure PSCs | Nein |
|---|---|
| Hat Belastungen | Ja |
| Hat Insolvenzgeschichte | Ja |
| Registrierte Geschäftsadresse ist umstritten | Nein |
Was ist der Zweck von ENNSTONE PLC?
- (7415) /
Wo befindet sich ENNSTONE PLC?
| Adresse der eingetragenen Geschäftstelle | 4 Brindleyplace B1 2HZ Birmingham |
|---|---|
| Nicht zustellbare Adresse der eingetragenen Geschäftstelle | Nein |
Wie lauteten die früheren Namen von ENNSTONE PLC?
| Unternehmensname | Von | Bis |
|---|---|---|
| ALBRIGHTON PLC | 30. Mai 1990 | 30. Mai 1990 |
| G F LOVELL PUBLIC LIMITED COMPANY | 11. Nov. 1922 | 11. Nov. 1922 |
Wie lauten die letzten Jahresabschlüsse von ENNSTONE PLC?
| Letzter Jahresabschluss | |
|---|---|
| Letzter Jahresabschluss erstellt bis | 31. Dez. 2007 |
Welche sind die letzten Einreichungen für ENNSTONE PLC?
| Datum | Beschreibung | Dokument | Typ | |
|---|---|---|---|---|
Letzte Veröffentlichung im Amtsblatt aufgelöst nach Liquidation | 1 Seiten | GAZ2 | ||
Rückgabe der Schlussversammlung in einer freiwilligen Gläubigerliquidation | 3 Seiten | 4.72 | ||
Einnahmen- und Ausgabenrechnung der Liquidatoren bis 09. März 2012 | 4 Seiten | 4.68 | ||
Einnahmen- und Ausgabenrechnung der Liquidatoren bis 09. Sept. 2011 | 5 Seiten | 4.68 | ||
Ernennung eines freiwilligen Liquidators | 15 Seiten | 600 | ||
Insolvenzgerichtsbeschluss Court order insolvency:replacement of liquidator | 14 Seiten | LIQ MISC OC | ||
Hinweis auf die Einstellung der Tätigkeit als freiwilliger Liquidator | 1 Seiten | 4.40 | ||
Einnahmen- und Ausgabenrechnung der Liquidatoren bis 09. März 2011 | 7 Seiten | 4.68 | ||
Geänderte Geschäftsanschrift vom Deloitte Llp 4 Brindley Place Birmingham B1 2HZ am 23. Apr. 2010 | 2 Seiten | AD01 | ||
Fortschrittsbericht des Verwalters bis 08. März 2010 | 26 Seiten | 2.24B | ||
Fortschrittsbericht des Verwalters bis 08. März 2010 | 15 Seiten | 2.24B | ||
Mitteilung über den Übergang vom Verwaltungsfall zur freiwilligen Liquidation der Gläubiger | 17 Seiten | 2.34B | ||
Geänderte Geschäftsanschrift vom Breedon Hall Breedon on the Hill Derby DE73 8AN am 15. Feb. 2010 | 2 Seiten | AD01 | ||
Fortschrittsbericht des Verwalters bis 08. Sept. 2009 | 29 Seiten | 2.24B | ||
Beendigung der Bestellung von Colin Mcleod als Geschäftsführer | 1 Seiten | TM01 | ||
legacy | 1 Seiten | 288b | ||
legacy | 2 Seiten | 403a | ||
legacy | 2 Seiten | 403a | ||
legacy | 2 Seiten | 403a | ||
legacy | 2 Seiten | 403a | ||
legacy | 1 Seiten | 403a | ||
Vorschlag des Verwalters | 80 Seiten | 2.17B | ||
Vermögensübersicht mit Formular 2.14B | 58 Seiten | 2.16B | ||
Ernennung eines Verwalters | 1 Seiten | 2.12B | ||
legacy | 5 Seiten | 395 | ||
Wer sind die Geschäftsführer von ENNSTONE PLC?
| Name | Ernennung am | Rücktrittsdatum | Rolle | Adresse | Unternehmensidentifikation | Staatsangehörigkeit | Nationalität | Geburtsdatum | Beruf | Nummer |
|---|---|---|---|---|---|---|---|---|---|---|
| MCDONALD, Ross Edward | Sekretär | 21b Four Oaks Road Four Oaks B74 2XT Sutton Coldfield West Midlands | British | 44092870005 | ||||||
| COOPER, Julian Edward Peregrine | Geschäftsführer | 17b Sheridan Road Merton Park SW19 3HW London | United Kingdom | British | 91049680001 | |||||
| JOHNSTON, John Michael Stuart | Geschäftsführer | The Garth Ballards Lane Limpsfield RH8 0SN Oxted Surrey | British | 12314380002 | ||||||
| KENNEDY, Ciaran Anthony | Geschäftsführer | Robertson Road KY15 5YR Cupar 29 Fife | Scotland | Northern Irish | 43853920001 | |||||
| SMITH, Stephen Rushworth | Geschäftsführer | White Cottage 33 Heathfield SG8 5BN Royston Hertfordshire | United Kingdom | British | 6894950002 | |||||
| BARLOW, John | Sekretär | 43 Durleston Park Drive KT23 4AJ Great Bookham Surrey | British | 55010900001 | ||||||
| COX, Philip Allan | Sekretär | 10 Tetchill Close Great Sutton L66 2WJ South Wirral | British | 45742480001 | ||||||
| GIBBINS, Malcolm | Sekretär | 6 Merion Grove DE23 4YR Derby Derbyshire | British | 106989750001 | ||||||
| HUGHES, Philip John | Sekretär | 2 Meadow Grange Drive WV12 5YT Willenhall West Midlands | British | 1601150001 | ||||||
| ADCOCK, John Robert | Geschäftsführer | Baddesley Holt Cressetts Wood Road B26 6EX Lapworth Warwickshire | British | 13991270001 | ||||||
| BARLOW, John | Geschäftsführer | 43 Durleston Park Drive KT23 4AJ Great Bookham Surrey | United Kingdom | British | 55010900001 | |||||
| BARLOW, John | Geschäftsführer | 43 Durleston Park Drive KT23 4AJ Great Bookham Surrey | United Kingdom | British | 55010900001 | |||||
| BERWICK, Gerald Richard Gray | Geschäftsführer | Garden Lodge Hill House Burgage Lane NG25 0ER Southwell Hampshire | England | British | 81937150001 | |||||
| BOWDEN, Philip | Geschäftsführer | 3 Tealby Close Gilmorton LE17 5PT Lutterworth Leicestershire | British | 28032710001 | ||||||
| BREALEY, Peter Ian | Geschäftsführer | Southfield House 67 High Street Braunston NN11 4BQ Daventry Northamptonshire | England | British | 9847020001 | |||||
| BROWN, Graham Marshall | Geschäftsführer | Tudor Lodge 14 Cressington Drive Four Oaks Park B74 2SU Sutton Coldfield West Midlands | United Kingdom | British | 9631280002 | |||||
| COX, Philip Allan | Geschäftsführer | 10 Tetchill Close Great Sutton L66 2WJ South Wirral | British | 45742480001 | ||||||
| CUTTER, Andrew James | Geschäftsführer | Oakwood 38 Lovelace Avenue B91 3JR Solihull West Midlands | British | 82531800001 | ||||||
| ELLIOTT, Mark | Geschäftsführer | 6116 New Pembroke Lane IRISH Fredricks Burg Virginia, Va 22407 Usa | British | 104226710001 | ||||||
| GADSDEN, Eric John Spencer | Geschäftsführer | Hawridge Place Hawridge HP5 2UG Chesham Buckinghamshire | England | British | 13515270003 | |||||
| HOWE, William Henry | Geschäftsführer | Tollbar House Hassop DE45 1NX Bakewell Derbyshire | British | 42418700001 | ||||||
| HUGHES, Philip John | Geschäftsführer | 2 Meadow Grange Drive WV12 5YT Willenhall West Midlands | British | 1601150001 | ||||||
| MARRIOTT, Philippa Ann | Geschäftsführer | 9 Stratford Grove Putney SW15 1NU London | British | 12342520001 | ||||||
| MAWDSLEY, Jack | Geschäftsführer | The Old Vicarage Bishops Castle SY9 5AF Shropshire | British | 33669120001 | ||||||
| MCLEOD, Colin Vaughan | Geschäftsführer | The Homestead Ratcliffe Road LE7 4UF Thrussington Leicester | England | British | 32924830001 | |||||
| ROSS, Timothy Stuart | Geschäftsführer | Old Passage House Passage Road Aust BS35 4BG Bristol Avon | England | British | 33564830003 | |||||
| ROSS, Timothy Stuart | Geschäftsführer | Old Passage House Passage Road Aust BS35 4BG Bristol Avon | England | British | 33564830003 | |||||
| SCANNELL, Patrick John | Geschäftsführer | 20 Rugby Road Dunchurch CV22 6PN Rugby Warwickshire | British | 8097790001 | ||||||
| SCOBIE, Kenneth Charles | Geschäftsführer | Path Hill House Path Hill Goring Heath RG8 7RE Reading Berkshire | England | British | 8867190001 | |||||
| TAYLOR, Robert | Geschäftsführer | Mill House Burnhill Green WV6 7JU Wolverhampton West Midlands | England | British | 1601190001 | |||||
| WOOD, John Humphrey Askey | Geschäftsführer | Albyn House 239 New Kings Road SW6 4XG London | United Kingdom | British | 2109820001 | |||||
| WOODMAN, Peter Brian | Geschäftsführer | 31 High Street Albrighton WV7 3JF Wolverhampton West Midlands | England | British | 1601200001 |
Hat ENNSTONE PLC Belastungen?
| Klassifizierung | Daten | Status | Details | |
|---|---|---|---|---|
| Deed of charge over credit balances | Erstellt am 04. März 2009 Geliefert am 12. März 2009 | Ausstehend | Gesicherter Betrag All monies due or to become due from the company to the chargee on any account whatsoever | |
Kurze Angaben The charge creates a fixed charge over all the deposit(s) referred to in the schedule to the form 395 (including all or any part of the money payable pursuant to such deposit(s) & the debts represented thereby) together with all interest from time to time accruing thereon. It also creates an assignment by the chargor for the purposes of & to give effect to the security over the right of the chargor to require repayment of such deposit(s) & interest thereon details of charged account number 53029107 sort code 200771 account name bb re ennstone PLC. | ||||
Berechtigte Personen
| ||||
Transaktionen
| ||||
| Security agreement | Erstellt am 23. Mai 2008 Geliefert am 02. Juni 2008 | Ausstehend | Gesicherter Betrag All monies due or to become due from the company and ennstone concrete products limited and each company (as defined) to the chargee on any account whatosever under the terms of the aforementioned instrument creating or evidencing the charge | |
Kurze Angaben All present and future interest in the real property being breedon hall, breedon on the hill, derby LT331613, together with all buildings, fixtures, fittings and fixed plant and machinery and the benefit of any covenants for title given or entered into in respect of that property see image for full details. | ||||
Berechtigte Personen
| ||||
Transaktionen
| ||||
| Supplemental security deed | Erstellt am 17. Mai 2007 Geliefert am 25. Mai 2007 | Teilweise erfüllt | Gesicherter Betrag All monies due or to become due from the relevant obligor to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge | |
Kurze Angaben All property undertaking and assets of the company charged under the security documents to which the company is a party. See the mortgage charge document for full details. | ||||
Berechtigte Personen
| ||||
Transaktionen
| ||||
| Debenture | Erstellt am 17. Mai 2007 Geliefert am 25. Mai 2007 | Vollständig erfüllt | Gesicherter Betrag 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 | |
Kurze Angaben Fixed and floating charge 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. | ||||
Berechtigte Personen
| ||||
Transaktionen
| ||||
| Memorandum of deposit | Erstellt am 11. Nov. 2004 Geliefert am 22. Nov. 2004 | Vollständig erfüllt | Gesicherter Betrag All monies due or to become due from the company to the chargee on any account whatsoever | |
Kurze Angaben 7,717,351 ordinary shares of 10P each in the share capital of johnston group PLC and any further or other securities deposited or transferred by the company to the bank or its trustees or nominees in substitution for or in addition to such securities all dividends and interest all such rights moneys or property accruing or offered at any time by way of redemption bonus preference option or otherwise any bonus stock or shares or other new securities of a similar nature be deposited or transferred to the bank and become part of the securities. | ||||
Berechtigte Personen
| ||||
Transaktionen
| ||||
| Legal charge | Erstellt am 29. März 2001 Geliefert am 29. März 2001 | Vollständig erfüllt | Gesicherter Betrag All monies due or to become due from the company to the chargee under a debenture dated 7TH july 1997 | |
Kurze Angaben Land and buildings at northwest hadley. | ||||
Berechtigte Personen
| ||||
Transaktionen
| ||||
| Deed of charge over credit balances | Erstellt am 19. Okt. 2000 Geliefert am 26. Okt. 2000 | Vollständig erfüllt | Gesicherter Betrag All monies due or to become due from the company to the chargee on any account whatsoever | |
Kurze Angaben Barclays bank PLC re ennstone PLC gts bid deposit deal number 87811522. the charge creates a fixed charge over all the deposit(s) referred to in the schedule to the form 395 (including all or any part of the money payable pursuant to such deposit(s) and the debts represented thereby) together with all interest from time to time accruing thereon it also creates an assignment by the chargor for the purposes of and to give effect to the security over the right of the chargor to require repayment of such deposit(s) and interest thereon. | ||||
Berechtigte Personen
| ||||
Transaktionen
| ||||
| Deed of charge | Erstellt am 07. Aug. 1998 Geliefert am 14. Aug. 1998 | Vollständig erfüllt | Gesicherter Betrag All monies due or to become due from the company to the chargee on any account whatsoever | |
Kurze Angaben Account no 00716405. the charge creates a fixed charge over all the deposit(s) referred to in the schedule to the form 395 (including all or any part of the money payable pursuant to such deposit(s) and the debts represented thereby) together with all interest from time to time accruing thereon it also creates an assignment by the chargor for the purposes of and to give effect to the security over the right of the chargor to require repayment of such deposit(s) and interest thereon. | ||||
Berechtigte Personen
| ||||
Transaktionen
| ||||
| Debenture | Erstellt am 10. Sept. 1996 Geliefert am 12. Sept. 1996 | Vollständig erfüllt | Gesicherter Betrag All monies due or to become due from the company to the chargee under the counter-indemnity in respect of (a) the guarantees and (b) the charge over credit balances | |
Kurze Angaben (A) albrighton house 135 allport street cannock staffs t/n-SF279216. (B) bolton woods quarry shipley bradford west yorkshire and (c) all estates or interest in any other f/h or l/h property wheresoever situate now belonging to the company; .. 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. | ||||
Berechtigte Personen
| ||||
Transaktionen
| ||||
| Chattel mortgage | Erstellt am 31. März 1995 Geliefert am 04. Apr. 1995 | Vollständig erfüllt | Gesicherter Betrag £750,000.00 together with all sums due or to become due from the company to the chargee | |
Kurze Angaben Various chattels which include: telescopic 18T mobile crane serial number 17108, swivel head bridge type crane serial number 5032, instln GB110 edge polishing h/c serial number 29318. see the mortgage charge document for full details. | ||||
Berechtigte Personen
| ||||
Transaktionen
| ||||
| Assignment | Erstellt am 10. Mai 1994 Geliefert am 16. Mai 1994 | Vollständig erfüllt | Gesicherter Betrag All monies due or to become due from the company to the chargee on any account whatsoever | |
Kurze Angaben Sun alliance defective title indemnity policy number 937Y308347 policy dated 1/3/90.. see the mortgage charge document for full details. | ||||
Berechtigte Personen
| ||||
Transaktionen
| ||||
| Legal charge | Erstellt am 29. Apr. 1994 Geliefert am 16. Mai 1994 | Vollständig erfüllt | Gesicherter Betrag All monies due or to become due from the company to the chargee on any account whatsoever | |
Kurze Angaben Bolton woods quarry, shipley, bradford, west yorkshire. | ||||
Berechtigte Personen
| ||||
Transaktionen
| ||||
| Fixed and floating charge | Erstellt am 20. Jan. 1993 Geliefert am 03. Feb. 1993 | Vollständig erfüllt | Gesicherter Betrag £110,250 | |
Kurze Angaben 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. | ||||
Berechtigte Personen
| ||||
Transaktionen
| ||||
| Fixed and floating charge | Erstellt am 20. Jan. 1993 Geliefert am 03. Feb. 1993 | Vollständig erfüllt | Gesicherter Betrag £209,500 | |
Kurze Angaben 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. | ||||
Berechtigte Personen
| ||||
Transaktionen
| ||||
| Debenture | Erstellt am 20. Jan. 1993 Geliefert am 26. Jan. 1993 | Vollständig erfüllt | Gesicherter Betrag All monies due or to become due from the company to the chargee on any account whatsoever | |
Kurze Angaben See 395 for full details. 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. | ||||
Berechtigte Personen
| ||||
Transaktionen
| ||||
| Legal charge | Erstellt am 20. Jan. 1993 Geliefert am 26. Jan. 1993 | Vollständig erfüllt | Gesicherter Betrag All monies due or to become due from the company to the chargee on any account whatsoever | |
Kurze Angaben Albrighton house 135 allport street cannock staffordshire t/n SF279216. | ||||
Berechtigte Personen
| ||||
Transaktionen
| ||||
| Charge over credit balances | Erstellt am 22. Jan. 1992 Geliefert am 07. Feb. 1992 | Vollständig erfüllt | Gesicherter Betrag All monies due or to become due from the company and/or transplastix limited to the chargee on any account whatsoever | |
Kurze Angaben The sum of £250,000 together with interest accrued now or to be held by the bank on an account no:78238218 and earmarked or designated by reference to the company. | ||||
Berechtigte Personen
| ||||
Transaktionen
| ||||
| Legal mortgage | Erstellt am 16. Feb. 1990 Geliefert am 28. Feb. 1990 | Vollständig erfüllt | Gesicherter Betrag All monies due or to become due from the company to the chargee on any account whatsoever | |
Kurze Angaben F/H property k/a the former regional offices of british coal & situate at all port street cannock staffordshire and/or the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment. | ||||
Berechtigte Personen
| ||||
Transaktionen
| ||||
| Legal mortgage | Erstellt am 02. Feb. 1990 Geliefert am 16. Feb. 1990 | Vollständig erfüllt | Gesicherter Betrag All monies due or to become due from the company to the chargee on any account whatsoever | |
Kurze Angaben Plot 43 marquis park wimblebury road, littleworth cannock staffordshire and/or the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment. | ||||
Berechtigte Personen
| ||||
Transaktionen
| ||||
| Single debenture | Erstellt am 30. Aug. 1989 Geliefert am 02. Sept. 1989 | Vollständig erfüllt | Gesicherter Betrag All monies due or to become due from the company to the chargee on any account whatsoever | |
Kurze Angaben (Including trade fixtures). 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. | ||||
Berechtigte Personen
| ||||
Transaktionen
| ||||
| Mortgage debenture | Erstellt am 23. März 1989 Geliefert am 31. März 1989 | Vollständig erfüllt | Gesicherter Betrag All monies due or to become due from the company to the chargee on any account whatsoever | |
Kurze Angaben A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences. | ||||
Berechtigte Personen
| ||||
Transaktionen
| ||||
| Debenture | Erstellt am 28. Juli 1987 Geliefert am 30. Juli 1987 | Vollständig erfüllt | Gesicherter Betrag £150,000 and all monies due or to become due from the company to the chargee | |
Kurze Angaben Including trade fixtures l/h property k/a 15A, high street, bargoda. L/h propety k/a 4, alderney street newport gwent. Property k/a rexville newport gwent.. 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. | ||||
Berechtigte Personen
| ||||
Transaktionen
| ||||
| Debenture | Erstellt am 18. Nov. 1985 Geliefert am 26. Nov. 1985 | Vollständig erfüllt | Gesicherter Betrag £150,000 | |
Kurze Angaben (Including trade fixtures). 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. | ||||
Berechtigte Personen
| ||||
Transaktionen
| ||||
| Debenture | Erstellt am 14. Okt. 1985 Geliefert am 23. Okt. 1985 | Vollständig erfüllt | Gesicherter Betrag £150,000 | |
Kurze Angaben Including trade fixtures. 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. | ||||
Berechtigte Personen
| ||||
Transaktionen
| ||||
Hat ENNSTONE PLC Insolvenzverfahren?
| Aktenzeichen | Daten | Typ | Rechtsanwälte | Andere | ||||||||||||||||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| 1 |
| In Verwaltung |
| |||||||||||||||||||||||||||
| 2 |
| Gläubiger-freiwillige Liquidation |
|
Datenquelle
- UK Companies House
Das offizielle Register für Unternehmen im Vereinigten Königreich, das öffentlichen Zugang zu Unternehmensinformationen wie Namen, Adressen, Direktoren und Finanzberichten bietet. - Lizenz: CC0