Dissolved
Dissolved 2014-12-09
Company Information for ENSCO 931 LIMITED
WEST BROMICH, WEST MIDLANDS, B70,
|
Company Registration Number
01229038
Private Limited Company
Dissolved Dissolved 2014-12-09 |
Company Name | ||||
---|---|---|---|---|
ENSCO 931 LIMITED | ||||
Legal Registered Office | ||||
WEST BROMICH WEST MIDLANDS | ||||
Previous Names | ||||
|
Company Number | 01229038 | |
---|---|---|
Date formed | 1975-10-08 | |
Country | England | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2012-12-31 | |
Date Dissolved | 2014-12-09 | |
Type of accounts | DORMANT |
Last Datalog update: | 2015-05-15 00:55:10 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
JULIA HEATHER RIVETT |
||
JULIA HEATHER RIVETT |
||
NIGEL ERNEST SMITH |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
MICHAEL ROBERT WOODWORTH |
Company Secretary | ||
MICHAEL ROBERT WOODWORTH |
Director | ||
PETER JOHN LEECH |
Director | ||
DAVID CHARLES LILLEY |
Company Secretary | ||
DAVID CHARLES LILLEY |
Director | ||
RONALD SIDNEY GEORGE HILL |
Director | ||
BRIAN RICHARD PARKS |
Director | ||
ROBERT HOARE |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
PROSPEED COATINGS LIMITED | Company Secretary | 2005-02-17 | CURRENT | 2004-09-22 | Active - Proposal to Strike off | |
COATING DYNAMICS GROUP LIMITED | Company Secretary | 2005-02-16 | CURRENT | 2004-12-02 | Dissolved 2014-12-30 | |
PROSPEED LIMITED | Company Secretary | 2005-01-27 | CURRENT | 2005-01-27 | Dissolved 2016-01-26 | |
ENSCOGW2 LIMITED | Company Secretary | 2005-01-27 | CURRENT | 2005-01-27 | Dissolved 2016-10-11 | |
PCRL REALISATIONS LIMITED | Company Secretary | 2004-10-29 | CURRENT | 1989-08-15 | Dissolved 2015-01-27 | |
ENSCOGW2 LIMITED | Director | 2012-05-31 | CURRENT | 2005-01-27 | Dissolved 2016-10-11 | |
ENSCOGW5 LIMITED | Director | 2012-05-31 | CURRENT | 2012-03-22 | Dissolved 2016-10-11 | |
CORROLESS CORROSION CONTROL LIMITED | Director | 2012-05-31 | CURRENT | 2012-04-19 | Dissolved 2017-08-01 | |
PROSPEED LIMITED | Director | 2005-04-01 | CURRENT | 2005-01-27 | Dissolved 2016-01-26 | |
PROSPEED COATINGS LIMITED | Director | 2005-04-01 | CURRENT | 2004-09-22 | Active - Proposal to Strike off | |
PCRL REALISATIONS LIMITED | Director | 2001-05-11 | CURRENT | 1989-08-15 | Dissolved 2015-01-27 |
Date | Document Type | Document Description |
---|---|---|
GAZ2(A) | FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF | |
GAZ1(A) | FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF | |
DS01 | APPLICATION FOR STRIKING-OFF | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12 | |
LATEST SOC | 19/07/13 STATEMENT OF CAPITAL;GBP 9835 | |
AR01 | 30/06/13 FULL LIST | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11 | |
AR01 | 30/06/12 FULL LIST | |
RES15 | CHANGE OF NAME 04/04/2012 | |
CERTNM | COMPANY NAME CHANGED CORROLESS CORROSION CONTROL LIMITED CERTIFICATE ISSUED ON 18/04/12 | |
CONNOT | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10 | |
AR01 | 30/06/11 FULL LIST | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09 | |
AR01 | 30/06/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / NIGEL ERNEST SMITH / 30/06/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / JULIA HEATHER RIVETT / 30/06/2010 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / JULIA HEATHER RIVETT / 30/06/2010 | |
363a | RETURN MADE UP TO 30/06/09; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07 | |
363a | RETURN MADE UP TO 30/06/08; FULL LIST OF MEMBERS | |
363s | RETURN MADE UP TO 30/06/07; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06 | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 30/06/06; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05 | |
363(287) | REGISTERED OFFICE CHANGED ON 02/08/05 | |
363s | RETURN MADE UP TO 30/06/05; FULL LIST OF MEMBERS | |
288b | SECRETARY RESIGNED;DIRECTOR RESIGNED | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/03 | |
363s | RETURN MADE UP TO 30/06/04; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
287 | REGISTERED OFFICE CHANGED ON 11/05/04 FROM: WARTH MILLS RADCLIFFE ROAD BURY LANCASHIRE BL9 9NB | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/02 | |
363s | RETURN MADE UP TO 30/06/03; FULL LIST OF MEMBERS | |
288c | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01 | |
288c | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 30/06/02; FULL LIST OF MEMBERS | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
CERTNM | COMPANY NAME CHANGED EDENPOOLE COMMERCIALS LIMITED CERTIFICATE ISSUED ON 04/02/02 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/00 | |
363s | RETURN MADE UP TO 30/06/01; FULL LIST OF MEMBERS | |
288b | SECRETARY RESIGNED;DIRECTOR RESIGNED | |
AA | FULL ACCOUNTS MADE UP TO 31/12/99 | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
363s | RETURN MADE UP TO 30/06/00; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/98 | |
288b | DIRECTOR RESIGNED | |
363s | RETURN MADE UP TO 30/06/99; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/97 | |
288a | NEW DIRECTOR APPOINTED | |
363s | RETURN MADE UP TO 30/06/98; NO CHANGE OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/96 | |
363s | RETURN MADE UP TO 30/06/97; NO CHANGE OF MEMBERS | |
288c | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
287 | REGISTERED OFFICE CHANGED ON 14/04/97 FROM: ROOKWOOD WAY HAVERHILL SUFFOLK CB9 8PQ | |
AA | FULL ACCOUNTS MADE UP TO 31/12/95 | |
363s | RETURN MADE UP TO 30/06/96; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/94 |
Total # Mortgages/Charges | 3 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 2 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
DEBENTURE | Satisfied | BARCLAYS BANK PLC | |
LEGAL CHARGE | Satisfied | BARCLAYS BANK PLC | |
LEGAL CHARGE | Outstanding | LANGSTON JONES AND SAMUEL SMITH LIMITED |
The top companies supplying to UK government with the same SIC code (74990 - Non-trading company) as ENSCO 931 LIMITED are:
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |