UKBizDB.co.uk

ENSOR HOLDINGS LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Ensor Holdings Limited. The company was founded 144 years ago and was given the registration number 00013944. The firm's registered office is in BIRMINGHAM. You can find them at C/o Bdo Llp, Two Snowhill, Birmingham, . This company's SIC code is 70100 - Activities of head offices.

Company Information

Name:ENSOR HOLDINGS LIMITED
Company Number:00013944
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Liquidation
Incorporation Date:03 April 1880
End of financial year:31 March 2016
Jurisdiction:England - Wales
Industry Codes:
  • 70100 - Activities of head offices

Office Address & Contact

Registered Address:C/o Bdo Llp, Two Snowhill, Birmingham, B4 6GA
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
5 Temple Square, Temple Street, Liverpool, L2 5RH

Secretary31 October 2002Active
5 Temple Square, Temple Street, Liverpool, L2 5RH

Director01 April 1995Active
34 Shipton Close, Great Sankey, Warrington, WA5 5XS

Director11 February 2000Active
5 Temple Square, Temple Street, Liverpool, L2 5RH

Director02 February 2006Active
36 Hungerford Place, Sandbach, CW11 4PP

Secretary-Active
2 Meadway, Bramhall, Stockport, SK7 1LA

Secretary29 March 1993Active
36 Hungerford Place, Sandbach, CW11 4PP

Director-Active
2 Meadway, Bramhall, Stockport, SK7 1LA

Director16 July 1993Active
Mere Heyes House Rowley Bank Lane, High Legh, Knutsford, WA16 0QJ

Director-Active
17 Whinney Lane, Langho, Blackburn, BB6 8DQ

Director-Active
C/O Bdo Llp, Two Snowhill, Birmingham, B4 6GA

Director12 September 2008Active
Ellard House, Floats Road, Roundthorn Industrial Estate, Manchester, England, M23 9WB

Director26 March 1993Active
C/O Bdo Llp, Two Snowhill, Birmingham, B4 6GA

Director07 May 2014Active
Wildersley 5 Woodhead Road, Glossop, SK13 9RH

Director07 April 1992Active
Sharples Farm, Osbaldeston, Blackburn, BB2 7LT

Director-Active
6 Felden Close, Parkside, Stafford, ST16 1TX

Director05 October 1992Active
Smithy House, Clotton, Tarporley, CW6 0EH

Director01 April 2007Active
1 Oakhill Way, Hampstead, London, NW3 7LR

Director02 February 2006Active
46 Higher Croft Road, Lower Darwen, Darwen, BB3 0QR

Director-Active

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2023-08-20Gazette

Gazette dissolved liquidation.

Download
2023-05-20Insolvency

Liquidation voluntary members return of final meeting.

Download
2022-05-04Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2021-10-08Address

Change registered office address company with date old address new address.

Download
2021-04-23Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2020-12-22Insolvency

Liquidation voluntary death liquidator.

Download
2020-04-29Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2019-05-01Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2018-05-11Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2017-04-21Officers

Termination director company with name termination date.

Download
2017-04-21Officers

Termination director company with name termination date.

Download
2017-03-30Address

Change registered office address company with date old address new address.

Download
2017-03-28Insolvency

Liquidation voluntary appointment of liquidator.

Download
2017-03-28Insolvency

Liquidation voluntary appointment of liquidator.

Download
2017-03-28Resolution

Resolution.

Download
2017-03-28Insolvency

Liquidation voluntary declaration of solvency.

Download
2017-02-01Miscellaneous

Miscellaneous.

Download
2017-02-01Incorporation

Re registration memorandum articles.

Download
2017-02-01Change of name

Certificate re registration public limited company to private.

Download
2017-02-01Resolution

Resolution.

Download
2017-02-01Change of name

Reregistration public to private company.

Download
2017-01-04Officers

Termination director company with name termination date.

Download
2016-12-13Mortgage

Mortgage satisfy charge full.

Download
2016-09-14Accounts

Accounts with accounts type group.

Download
2016-08-15Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.