ENNSTONE PLC

  • Vue d'ensemble
  • Résumé
  • Objet social
  • Adresse
  • Dénominations sociales précédentes
  • Comptes
  • Dépôts
  • Dirigeants
  • Charges
  • Insolvabilité
  • Source de données
  • Vue d'ensemble

    Nom de la sociétéENNSTONE PLC
    Statut de la sociétéDissoute
    Forme juridiqueSociété anonyme cotée en bourse
    Numéro de société 00185664
    JuridictionAngleterre/Pays de Galles
    Date de création
    Date de cessation d'activité

    Résumé

    A des PSCs super sécurisésNon
    A des chargesOui
    A un historique d'insolvabilitéOui
    Le siège social est contestéNon

    Quel est l'objet de ENNSTONE PLC ?

    • (7415) /

    Où se situe ENNSTONE PLC ?

    Adresse du siège social
    4 Brindleyplace
    B1 2HZ Birmingham
    Adresse du siège social non livrableNon

    Quels étaient les noms précédents de ENNSTONE PLC ?

    Dénominations sociales précédentes
    Nom de la sociétéDeJusqu'au
    ALBRIGHTON PLC30 mai 199030 mai 1990
    G F LOVELL PUBLIC LIMITED COMPANY11 nov. 192211 nov. 1922

    Quels sont les derniers comptes de ENNSTONE PLC ?

    Derniers comptes
    Derniers comptes arrêtés au31 déc. 2007

    Quels sont les derniers dépôts pour ENNSTONE PLC ?

    Dépôts
    DateDescriptionDocumentType

    Gazette finale dissoute à la suite d'une liquidation

    1 pagesGAZ2

    Retour de la réunion finale dans une liquidation volontaire des créanciers

    3 pages4.72

    Déclaration des reçus et paiements des liquidateurs jusqu'à 09 mars 2012

    4 pages4.68

    Déclaration des reçus et paiements des liquidateurs jusqu'à 09 sept. 2011

    5 pages4.68

    Nomination d'un liquidateur volontaire

    15 pages600

    Ordonnance du tribunal d'insolvabilité

    Court order insolvency:replacement of liquidator
    14 pagesLIQ MISC OC

    Avis de cessation d'agir en tant que liquidateur volontaire

    1 pages4.40

    Déclaration des reçus et paiements des liquidateurs jusqu'à 09 mars 2011

    7 pages4.68

    Changement d'adresse du siège social de Deloitte Llp 4 Brindley Place Birmingham B1 2HZ le 23 avr. 2010

    2 pagesAD01

    Rapport d'avancement de l'administrateur jusqu'à 08 mars 2010

    26 pages2.24B

    Rapport d'avancement de l'administrateur jusqu'à 08 mars 2010

    15 pages2.24B

    Avis de transition de l'administration à la liquidation volontaire des créanciers

    17 pages2.34B

    Changement d'adresse du siège social de Breedon Hall Breedon on the Hill Derby DE73 8AN le 15 févr. 2010

    2 pagesAD01

    Rapport d'avancement de l'administrateur jusqu'à 08 sept. 2009

    29 pages2.24B

    Cessation de la nomination de Colin Mcleod en tant que directeur

    1 pagesTM01

    legacy

    1 pages288b

    legacy

    2 pages403a

    legacy

    2 pages403a

    legacy

    2 pages403a

    legacy

    2 pages403a

    legacy

    1 pages403a

    Déclaration de la proposition de l'administrateur

    80 pages2.17B

    Déclaration des affaires avec le formulaire 2.14B

    58 pages2.16B

    Nomination d'un administrateur

    1 pages2.12B

    legacy

    5 pages395

    Qui sont les dirigeants de ENNSTONE PLC ?

    Dirigeants
    NomNommé leDate de démissionRôleAdresseIdentification de la sociétéPays de résidenceNationalitéDate de naissanceProfessionNuméro
    MCDONALD, Ross Edward
    21b Four Oaks Road
    Four Oaks
    B74 2XT Sutton Coldfield
    West Midlands
    Secrétaire
    21b Four Oaks Road
    Four Oaks
    B74 2XT Sutton Coldfield
    West Midlands
    BritishCompany Secretary44092870005
    COOPER, Julian Edward Peregrine
    17b Sheridan Road
    Merton Park
    SW19 3HW London
    Administrateur
    17b Sheridan Road
    Merton Park
    SW19 3HW London
    United KingdomBritishChartered Accountant91049680001
    JOHNSTON, John Michael Stuart
    The Garth Ballards Lane
    Limpsfield
    RH8 0SN Oxted
    Surrey
    Administrateur
    The Garth Ballards Lane
    Limpsfield
    RH8 0SN Oxted
    Surrey
    BritishCompany Director12314380002
    KENNEDY, Ciaran Anthony
    Robertson Road
    KY15 5YR Cupar
    29
    Fife
    Administrateur
    Robertson Road
    KY15 5YR Cupar
    29
    Fife
    ScotlandNorthern IrishAccountant43853920001
    SMITH, Stephen Rushworth
    White Cottage 33 Heathfield
    SG8 5BN Royston
    Hertfordshire
    Administrateur
    White Cottage 33 Heathfield
    SG8 5BN Royston
    Hertfordshire
    United KingdomBritishAccountant6894950002
    BARLOW, John
    43 Durleston Park Drive
    KT23 4AJ Great Bookham
    Surrey
    Secrétaire
    43 Durleston Park Drive
    KT23 4AJ Great Bookham
    Surrey
    BritishCertified Accountant55010900001
    COX, Philip Allan
    10 Tetchill Close
    Great Sutton
    L66 2WJ South Wirral
    Secrétaire
    10 Tetchill Close
    Great Sutton
    L66 2WJ South Wirral
    BritishAccountant45742480001
    GIBBINS, Malcolm
    6 Merion Grove
    DE23 4YR Derby
    Derbyshire
    Secrétaire
    6 Merion Grove
    DE23 4YR Derby
    Derbyshire
    BritishAccountant106989750001
    HUGHES, Philip John
    2 Meadow Grange Drive
    WV12 5YT Willenhall
    West Midlands
    Secrétaire
    2 Meadow Grange Drive
    WV12 5YT Willenhall
    West Midlands
    British1601150001
    ADCOCK, John Robert
    Baddesley Holt
    Cressetts Wood Road
    B26 6EX Lapworth
    Warwickshire
    Administrateur
    Baddesley Holt
    Cressetts Wood Road
    B26 6EX Lapworth
    Warwickshire
    BritishChartered Accountant13991270001
    BARLOW, John
    43 Durleston Park Drive
    KT23 4AJ Great Bookham
    Surrey
    Administrateur
    43 Durleston Park Drive
    KT23 4AJ Great Bookham
    Surrey
    United KingdomBritishAccountant55010900001
    BARLOW, John
    43 Durleston Park Drive
    KT23 4AJ Great Bookham
    Surrey
    Administrateur
    43 Durleston Park Drive
    KT23 4AJ Great Bookham
    Surrey
    United KingdomBritishCertified Accountant55010900001
    BERWICK, Gerald Richard Gray
    Garden Lodge
    Hill House Burgage Lane
    NG25 0ER Southwell
    Hampshire
    Administrateur
    Garden Lodge
    Hill House Burgage Lane
    NG25 0ER Southwell
    Hampshire
    EnglandBritishChartered Accountant81937150001
    BOWDEN, Philip
    3 Tealby Close
    Gilmorton
    LE17 5PT Lutterworth
    Leicestershire
    Administrateur
    3 Tealby Close
    Gilmorton
    LE17 5PT Lutterworth
    Leicestershire
    BritishCompany Director28032710001
    BREALEY, Peter Ian
    Southfield House 67 High Street
    Braunston
    NN11 4BQ Daventry
    Northamptonshire
    Administrateur
    Southfield House 67 High Street
    Braunston
    NN11 4BQ Daventry
    Northamptonshire
    EnglandBritishChartered Accountant9847020001
    BROWN, Graham Marshall
    Tudor Lodge
    14 Cressington Drive Four Oaks Park
    B74 2SU Sutton Coldfield
    West Midlands
    Administrateur
    Tudor Lodge
    14 Cressington Drive Four Oaks Park
    B74 2SU Sutton Coldfield
    West Midlands
    United KingdomBritishCompany Director9631280002
    COX, Philip Allan
    10 Tetchill Close
    Great Sutton
    L66 2WJ South Wirral
    Administrateur
    10 Tetchill Close
    Great Sutton
    L66 2WJ South Wirral
    BritishAccountant45742480001
    CUTTER, Andrew James
    Oakwood 38 Lovelace Avenue
    B91 3JR Solihull
    West Midlands
    Administrateur
    Oakwood 38 Lovelace Avenue
    B91 3JR Solihull
    West Midlands
    BritishRegional Director82531800001
    ELLIOTT, Mark
    6116 New Pembroke Lane
    IRISH Fredricks Burg
    Virginia, Va 22407
    Usa
    Administrateur
    6116 New Pembroke Lane
    IRISH Fredricks Burg
    Virginia, Va 22407
    Usa
    BritishDirector104226710001
    GADSDEN, Eric John Spencer
    Hawridge Place
    Hawridge
    HP5 2UG Chesham
    Buckinghamshire
    Administrateur
    Hawridge Place
    Hawridge
    HP5 2UG Chesham
    Buckinghamshire
    EnglandBritishDirector13515270003
    HOWE, William Henry
    Tollbar House
    Hassop
    DE45 1NX Bakewell
    Derbyshire
    Administrateur
    Tollbar House
    Hassop
    DE45 1NX Bakewell
    Derbyshire
    BritishOperations Manager42418700001
    HUGHES, Philip John
    2 Meadow Grange Drive
    WV12 5YT Willenhall
    West Midlands
    Administrateur
    2 Meadow Grange Drive
    WV12 5YT Willenhall
    West Midlands
    BritishChartered Accountant1601150001
    MARRIOTT, Philippa Ann
    9 Stratford Grove
    Putney
    SW15 1NU London
    Administrateur
    9 Stratford Grove
    Putney
    SW15 1NU London
    BritishCompany Director12342520001
    MAWDSLEY, Jack
    The Old Vicarage
    Bishops Castle
    SY9 5AF Shropshire
    Administrateur
    The Old Vicarage
    Bishops Castle
    SY9 5AF Shropshire
    BritishCompany Director33669120001
    MCLEOD, Colin Vaughan
    The Homestead
    Ratcliffe Road
    LE7 4UF Thrussington
    Leicester
    Administrateur
    The Homestead
    Ratcliffe Road
    LE7 4UF Thrussington
    Leicester
    EnglandBritishCompany Director32924830001
    ROSS, Timothy Stuart
    Old Passage House
    Passage Road Aust
    BS35 4BG Bristol
    Avon
    Administrateur
    Old Passage House
    Passage Road Aust
    BS35 4BG Bristol
    Avon
    EnglandBritishCompany Director33564830003
    ROSS, Timothy Stuart
    Old Passage House
    Passage Road Aust
    BS35 4BG Bristol
    Avon
    Administrateur
    Old Passage House
    Passage Road Aust
    BS35 4BG Bristol
    Avon
    EnglandBritishDirector33564830003
    SCANNELL, Patrick John
    20 Rugby Road
    Dunchurch
    CV22 6PN Rugby
    Warwickshire
    Administrateur
    20 Rugby Road
    Dunchurch
    CV22 6PN Rugby
    Warwickshire
    BritishAccountant8097790001
    SCOBIE, Kenneth Charles
    Path Hill House Path Hill
    Goring Heath
    RG8 7RE Reading
    Berkshire
    Administrateur
    Path Hill House Path Hill
    Goring Heath
    RG8 7RE Reading
    Berkshire
    EnglandBritishChartered Accountant8867190001
    TAYLOR, Robert
    Mill House
    Burnhill Green
    WV6 7JU Wolverhampton
    West Midlands
    Administrateur
    Mill House
    Burnhill Green
    WV6 7JU Wolverhampton
    West Midlands
    EnglandBritishCompany Director1601190001
    WOOD, John Humphrey Askey
    Albyn House 239 New Kings Road
    SW6 4XG London
    Administrateur
    Albyn House 239 New Kings Road
    SW6 4XG London
    United KingdomBritishPublic Company Director2109820001
    WOODMAN, Peter Brian
    31 High Street
    Albrighton
    WV7 3JF Wolverhampton
    West Midlands
    Administrateur
    31 High Street
    Albrighton
    WV7 3JF Wolverhampton
    West Midlands
    EnglandBritishSolicitor1601200001

    ENNSTONE PLC a-t-elle des charges ?

    Charges
    ClassificationDatesStatutDétails
    Deed of charge over credit balances
    Créé le 04 mars 2009
    Livré le 12 mars 2009
    En cours
    Montant garanti
    All monies due or to become due from the company to the chargee on any account whatsoever
    Brèves mentions
    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.
    Personnes ayant droit
    • Barclays Bank PLC
    Transactions
    • 12 mars 2009Enregistrement d'une charge (395)
    Security agreement
    Créé le 23 mai 2008
    Livré le 02 juin 2008
    En cours
    Montant garanti
    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
    Brèves mentions
    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.
    Personnes ayant droit
    • Brian Watkins and John Campbell and Hr Trustees Limited, as Trustees of the Johnston Management Holdings Limited Pension and Life Assurance Scheme (Together as the Trustees and Each a Trustee)
    Transactions
    • 02 juin 2008Enregistrement d'une charge (395)
    Supplemental security deed
    Créé le 17 mai 2007
    Livré le 25 mai 2007
    Partiellement satisfaite
    Montant garanti
    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
    Brèves mentions
    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.
    Personnes ayant droit
    • Barclays Bank PLC as Security Trustee for Itself and Each of the Secured Parties
    Transactions
    • 25 mai 2007Enregistrement d'une charge (395)
    • 11 juin 2009Déclaration de satisfaction d'une charge en totalité ou en partie (403a)
    Debenture
    Créé le 17 mai 2007
    Livré le 25 mai 2007
    Totalement satisfaite
    Montant garanti
    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
    Brèves mentions
    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.
    Personnes ayant droit
    • Barclays Bank PLC as Security Trustee for the Secured Parties
    Transactions
    • 25 mai 2007Enregistrement d'une charge (395)
    • 11 juin 2009Déclaration de satisfaction d'une charge en totalité ou en partie (403a)
    Memorandum of deposit
    Créé le 11 nov. 2004
    Livré le 22 nov. 2004
    Totalement satisfaite
    Montant garanti
    All monies due or to become due from the company to the chargee on any account whatsoever
    Brèves mentions
    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.
    Personnes ayant droit
    • Barclays Bank PLC
    Transactions
    • 22 nov. 2004Enregistrement d'une charge (395)
    • 11 juin 2009Déclaration de satisfaction d'une charge en totalité ou en partie (403a)
    Legal charge
    Créé le 29 mars 2001
    Livré le 29 mars 2001
    Totalement satisfaite
    Montant garanti
    All monies due or to become due from the company to the chargee under a debenture dated 7TH july 1997
    Brèves mentions
    Land and buildings at northwest hadley.
    Personnes ayant droit
    • Barclays Bank PLC
    Transactions
    • 29 mars 2001Enregistrement d'une charge (395)
    • 12 sept. 2002Déclaration de satisfaction d'une charge en totalité ou en partie (403a)
    Deed of charge over credit balances
    Créé le 19 oct. 2000
    Livré le 26 oct. 2000
    Totalement satisfaite
    Montant garanti
    All monies due or to become due from the company to the chargee on any account whatsoever
    Brèves mentions
    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.
    Personnes ayant droit
    • Barclays Bank PLC
    Transactions
    • 26 oct. 2000Enregistrement d'une charge (395)
    • 11 juin 2009Déclaration de satisfaction d'une charge en totalité ou en partie (403a)
    Deed of charge
    Créé le 07 août 1998
    Livré le 14 août 1998
    Totalement satisfaite
    Montant garanti
    All monies due or to become due from the company to the chargee on any account whatsoever
    Brèves mentions
    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.
    Personnes ayant droit
    • Barclays Bank PLC
    Transactions
    • 14 août 1998Enregistrement d'une charge (395)
    • 12 sept. 2002Déclaration de satisfaction d'une charge en totalité ou en partie (403a)
    Debenture
    Créé le 10 sept. 1996
    Livré le 12 sept. 1996
    Totalement satisfaite
    Montant garanti
    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
    Brèves mentions
    (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.
    Personnes ayant droit
    • Colin Vaughan Mcleod
    • Pontylue Development Company Limited
    Transactions
    • 12 sept. 1996Enregistrement d'une charge (395)
    • 28 mai 1997Déclaration de satisfaction d'une charge en totalité ou en partie (403a)
    Chattel mortgage
    Créé le 31 mars 1995
    Livré le 04 avr. 1995
    Totalement satisfaite
    Montant garanti
    £750,000.00 together with all sums due or to become due from the company to the chargee
    Brèves mentions
    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.
    Personnes ayant droit
    • Lombard North Central PLC
    Transactions
    • 04 avr. 1995Enregistrement d'une charge (395)
    • 12 sept. 2002Déclaration de satisfaction d'une charge en totalité ou en partie (403a)
    Assignment
    Créé le 10 mai 1994
    Livré le 16 mai 1994
    Totalement satisfaite
    Montant garanti
    All monies due or to become due from the company to the chargee on any account whatsoever
    Brèves mentions
    Sun alliance defective title indemnity policy number 937Y308347 policy dated 1/3/90.. see the mortgage charge document for full details.
    Personnes ayant droit
    • Barclays Bank PLC
    Transactions
    • 16 mai 1994Enregistrement d'une charge (395)
    • 12 sept. 2002Déclaration de satisfaction d'une charge en totalité ou en partie (403a)
    Legal charge
    Créé le 29 avr. 1994
    Livré le 16 mai 1994
    Totalement satisfaite
    Montant garanti
    All monies due or to become due from the company to the chargee on any account whatsoever
    Brèves mentions
    Bolton woods quarry, shipley, bradford, west yorkshire.
    Personnes ayant droit
    • Barclays Bank PLC
    Transactions
    • 16 mai 1994Enregistrement d'une charge (395)
    • 12 sept. 2002Déclaration de satisfaction d'une charge en totalité ou en partie (403a)
    Fixed and floating charge
    Créé le 20 janv. 1993
    Livré le 03 févr. 1993
    Totalement satisfaite
    Montant garanti
    £110,250
    Brèves mentions
    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.
    Personnes ayant droit
    • Tarmac Quarry Products Limited
    Transactions
    • 03 févr. 1993Enregistrement d'une charge (395)
    • 19 mars 1996Déclaration de satisfaction d'une charge en totalité ou en partie (403a)
    Fixed and floating charge
    Créé le 20 janv. 1993
    Livré le 03 févr. 1993
    Totalement satisfaite
    Montant garanti
    £209,500
    Brèves mentions
    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.
    Personnes ayant droit
    • Tarmac Building Materials Limited
    Transactions
    • 03 févr. 1993Enregistrement d'une charge (395)
    • 14 mai 1998Déclaration de satisfaction d'une charge en totalité ou en partie (403a)
    Debenture
    Créé le 20 janv. 1993
    Livré le 26 janv. 1993
    Totalement satisfaite
    Montant garanti
    All monies due or to become due from the company to the chargee on any account whatsoever
    Brèves mentions
    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.
    Personnes ayant droit
    • Barclays Bank PLC
    Transactions
    • 26 janv. 1993Enregistrement d'une charge (395)
    • 11 juin 2009Déclaration de satisfaction d'une charge en totalité ou en partie (403a)
    Legal charge
    Créé le 20 janv. 1993
    Livré le 26 janv. 1993
    Totalement satisfaite
    Montant garanti
    All monies due or to become due from the company to the chargee on any account whatsoever
    Brèves mentions
    Albrighton house 135 allport street cannock staffordshire t/n SF279216.
    Personnes ayant droit
    • Barclays Bank PLC
    Transactions
    • 26 janv. 1993Enregistrement d'une charge (395)
    • 12 sept. 2002Déclaration de satisfaction d'une charge en totalité ou en partie (403a)
    Charge over credit balances
    Créé le 22 janv. 1992
    Livré le 07 févr. 1992
    Totalement satisfaite
    Montant garanti
    All monies due or to become due from the company and/or transplastix limited to the chargee on any account whatsoever
    Brèves mentions
    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.
    Personnes ayant droit
    • National Westminster Bank PLC
    Transactions
    • 07 févr. 1992Enregistrement d'une charge (395)
    • 30 mars 1993Déclaration de satisfaction d'une charge en totalité ou en partie (403a)
    Legal mortgage
    Créé le 16 févr. 1990
    Livré le 28 févr. 1990
    Totalement satisfaite
    Montant garanti
    All monies due or to become due from the company to the chargee on any account whatsoever
    Brèves mentions
    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.
    Personnes ayant droit
    • National Westminster Bank PLC
    Transactions
    • 28 févr. 1990Enregistrement d'une charge
    • 30 mars 1993Déclaration de satisfaction d'une charge en totalité ou en partie (403a)
    Legal mortgage
    Créé le 02 févr. 1990
    Livré le 16 févr. 1990
    Totalement satisfaite
    Montant garanti
    All monies due or to become due from the company to the chargee on any account whatsoever
    Brèves mentions
    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.
    Personnes ayant droit
    • National Westminster Bank PLC
    Transactions
    • 16 févr. 1990Enregistrement d'une charge
    • 30 mars 1993Déclaration de satisfaction d'une charge en totalité ou en partie (403a)
    Single debenture
    Créé le 30 août 1989
    Livré le 02 sept. 1989
    Totalement satisfaite
    Montant garanti
    All monies due or to become due from the company to the chargee on any account whatsoever
    Brèves mentions
    (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.
    Personnes ayant droit
    • Lloyds Bank PLC
    Transactions
    • 02 sept. 1989Enregistrement d'une charge
    • 21 janv. 1992Déclaration de satisfaction d'une charge en totalité ou en partie (403a)
    Mortgage debenture
    Créé le 23 mars 1989
    Livré le 31 mars 1989
    Totalement satisfaite
    Montant garanti
    All monies due or to become due from the company to the chargee on any account whatsoever
    Brèves mentions
    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.
    Personnes ayant droit
    • National Westminster Bank PLC
    Transactions
    • 31 mars 1989Enregistrement d'une charge
    • 31 mars 1992Déclaration de satisfaction d'une charge en totalité ou en partie (403a)
    • 30 mars 1993Déclaration de satisfaction d'une charge en totalité ou en partie (403a)
    Debenture
    Créé le 28 juil. 1987
    Livré le 30 juil. 1987
    Totalement satisfaite
    Montant garanti
    £150,000 and all monies due or to become due from the company to the chargee
    Brèves mentions
    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.
    Personnes ayant droit
    • Kirby & West Limited.
    Transactions
    • 30 juil. 1987Enregistrement d'une charge
    Debenture
    Créé le 18 nov. 1985
    Livré le 26 nov. 1985
    Totalement satisfaite
    Montant garanti
    £150,000
    Brèves mentions
    (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.
    Personnes ayant droit
    • Kirby & West Limited
    Transactions
    • 26 nov. 1985Enregistrement d'une charge
    Debenture
    Créé le 14 oct. 1985
    Livré le 23 oct. 1985
    Totalement satisfaite
    Montant garanti
    £150,000
    Brèves mentions
    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.
    Personnes ayant droit
    • Kirby & West Limited
    Transactions
    • 23 oct. 1985Enregistrement d'une charge

    ENNSTONE PLC a-t-elle des procédures d'insolvabilité ?

    Numéro de dossierDatesTypePraticiensAutre
    1
    DateType
    09 mars 2009Administration started
    10 mars 2010Administration ended
    In administration
    NomRôleAdresseNommé leCessé le
    Matthew James Cowlishaw
    Four Brindley Place
    B1 2HZ Birmingham
    practitioner
    Four Brindley Place
    B1 2HZ Birmingham
    Nicholas James Dargan
    Po Box 810
    66 Shoe Lane
    EC4A 3WA London
    practitioner
    Po Box 810
    66 Shoe Lane
    EC4A 3WA London
    2
    DateType
    10 mars 2010Commencement of winding up
    07 sept. 2012Dissolved on
    Creditors voluntary liquidation
    NomRôleAdresseNommé leCessé le
    Matthew James Cowlishaw
    Four Brindley Place
    B1 2HZ Birmingham
    practitioner
    Four Brindley Place
    B1 2HZ Birmingham
    Nicholas James Dargan
    Four Brindley Place
    B1 2HZ Birmingham
    practitioner
    Four Brindley Place
    B1 2HZ Birmingham
    Philip Stephen Bowers
    66 Shoe Lane
    EC4A 3BQ London
    practitioner
    66 Shoe Lane
    EC4A 3BQ London

    Source de données

    • Companies House du Royaume-Uni
      Le registre officiel des sociétés au Royaume-Uni, offrant un accès public aux informations sur les sociétés telles que les noms, les adresses, les administrateurs et les documents financiers.
    • Licence: CC0