Dissolved
Dissolved 2017-08-15
Company Information for ENSIGMA TECHNOLOGIES LIMITED
LONDON, EC2P,
|
Company Registration Number
01982106
Private Limited Company
Dissolved Dissolved 2017-08-15 |
Company Name | ||
---|---|---|
ENSIGMA TECHNOLOGIES LIMITED | ||
Legal Registered Office | ||
LONDON | ||
Previous Names | ||
|
Company Number | 01982106 | |
---|---|---|
Date formed | 1986-01-24 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2015-04-30 | |
Date Dissolved | 2017-08-15 | |
Type of accounts | DORMANT |
Last Datalog update: | 2018-01-24 04:34:26 |
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 |
---|---|---|
GUY MILLWARD |
||
ANDREW HEATH |
||
GUY LEIGHTON MILLWARD |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
ANTHONY LLEWELLYN |
Company Secretary | ||
HOSSEIN YASSAIE |
Director | ||
RICHARD ALEXANDER BUCHAN SMITH |
Director | ||
TREVOR SELBY |
Director | ||
TREVOR SELBY |
Company Secretary | ||
ELIZABETH JULIE CAREY |
Company Secretary | ||
ADRIAN ANDERSON |
Director | ||
ELIZABETH JULIE CAREY |
Director | ||
MICHAEL JOHN CAREY |
Director | ||
WILLIAM DAVID KNOX |
Director | ||
MARTIN JOHN WOODHEAD |
Director | ||
CLIFFORD IAN PARRIS |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
POWERVR TECHNOLOGIES LIMITED | Director | 2016-02-08 | CURRENT | 1999-05-17 | Dissolved 2016-08-23 | |
VIDEOLOGIC SYSTEMS LIMITED | Director | 2016-02-08 | CURRENT | 1999-05-17 | Dissolved 2016-08-23 | |
BRISTOL INTERACTIVE TECHNOLOGY LIMITED | Director | 2016-02-08 | CURRENT | 2008-12-22 | Dissolved 2017-08-15 | |
METAGENCE TECHNOLOGIES LIMITED | Director | 2016-02-08 | CURRENT | 1989-04-25 | Dissolved 2017-04-25 | |
CROSS PRODUCTS LIMITED | Director | 2016-02-08 | CURRENT | 1994-04-22 | Dissolved 2017-08-15 | |
ECKOH PLC | Director | 2016-10-01 | CURRENT | 1997-09-12 | Active | |
POWERVR TECHNOLOGIES LIMITED | Director | 2015-12-21 | CURRENT | 1999-05-17 | Dissolved 2016-08-23 | |
VIDEOLOGIC SYSTEMS LIMITED | Director | 2015-12-21 | CURRENT | 1999-05-17 | Dissolved 2016-08-23 | |
BRISTOL INTERACTIVE TECHNOLOGY LIMITED | Director | 2015-12-21 | CURRENT | 2008-12-22 | Dissolved 2017-08-15 | |
METAGENCE TECHNOLOGIES LIMITED | Director | 2015-12-21 | CURRENT | 1989-04-25 | Dissolved 2017-04-25 | |
CROSS PRODUCTS LIMITED | Director | 2015-12-21 | CURRENT | 1994-04-22 | Dissolved 2017-08-15 |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
4.71 | RETURN OF FINAL MEETING IN A MEMBERS' VOLUNTARY WINDING UP | |
AD01 | REGISTERED OFFICE CHANGED ON 13/02/2017 FROM IMAGINATION HOUSE HOME PARK ESTATE KINGS LANGLEY HERTFORDSHIRE WD4 8LZ | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
4.70 | DECLARATION OF SOLVENCY | |
LRESSP | SPECIAL RESOLUTION TO WIND UP | |
SH20 | STATEMENT BY DIRECTORS | |
LATEST SOC | 18/01/17 STATEMENT OF CAPITAL;GBP 1 | |
SH19 | 18/01/17 STATEMENT OF CAPITAL GBP 1 | |
RES06 | REDUCE ISSUED CAPITAL 17/01/2017 | |
CAP-SS | SOLVENCY STATEMENT DATED 17/01/17 | |
RES13 | CAP RED RESERVE CANCELLED 17/01/2017 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2 | |
AP03 | SECRETARY APPOINTED MR GUY MILLWARD | |
TM02 | APPOINTMENT TERMINATED, SECRETARY ANTHONY LLEWELLYN | |
LATEST SOC | 12/05/16 STATEMENT OF CAPITAL;GBP 18768 | |
AR01 | 18/04/16 FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR HOSSEIN YASSAIE | |
AP01 | DIRECTOR APPOINTED ANDREW HEATH | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/15 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR RICHARD SMITH | |
AP01 | DIRECTOR APPOINTED MR GUY LEIGHTON MILLWARD | |
LATEST SOC | 21/04/15 STATEMENT OF CAPITAL;GBP 18768 | |
AR01 | 18/04/15 FULL LIST | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/14 | |
LATEST SOC | 15/05/14 STATEMENT OF CAPITAL;GBP 18768 | |
AR01 | 18/04/14 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD SMITH / 07/04/2014 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/13 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / SIR HOSSEIN YASSAIE / 23/04/2013 | |
AR01 | 18/04/13 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / DR HOSSEIN YASSAIE / 23/04/2013 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/12 | |
AR01 | 18/04/12 FULL LIST | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/11 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MOHAMMAD HOSSEIN YASSAIE / 06/11/2011 | |
AP01 | DIRECTOR APPOINTED MR RICHARD SMITH | |
AP01 | DIRECTOR APPOINTED MR RICHARD SMITH | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR TREVOR SELBY | |
AR01 | 18/04/11 FULL LIST | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/10 | |
AR01 | 18/04/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MOHAMMAD HOSSEIN YASSAIE / 18/04/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / TREVOR SELBY / 18/04/2010 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/09 | |
363a | RETURN MADE UP TO 18/04/09; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/08 | |
363a | RETURN MADE UP TO 18/04/08; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/07 | |
ELRES | S366A DISP HOLDING AGM 15/01/08 | |
RES13 | APROV ACCOUNTS 15/01/08 | |
ELRES | S386 DISP APP AUDS 15/01/08 | |
RES13 | APPROV ACCTS 15/01/08 | |
225 | ACC. REF. DATE EXTENDED FROM 31/03/08 TO 30/04/08 | |
287 | REGISTERED OFFICE CHANGED ON 06/12/07 FROM: HOME PARK ESTATE KINGS LANGLEY HERTFORDSHIRE WD4 8LZ | |
363a | RETURN MADE UP TO 18/04/07; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/06 | |
363a | RETURN MADE UP TO 18/04/06; FULL LIST OF MEMBERS | |
353 | LOCATION OF REGISTER OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 28/04/06 FROM: HOME PARK ESTATES KINGS LANGLEY HERTFORDSHIRE WD4 8LZ | |
190 | LOCATION OF DEBENTURE REGISTER | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05 | |
363s | RETURN MADE UP TO 18/04/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04 | |
363s | RETURN MADE UP TO 08/09/04; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/03 | |
363s | RETURN MADE UP TO 08/09/03; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/02 | |
363s | RETURN MADE UP TO 08/09/02; FULL LIST OF MEMBERS | |
288b | SECRETARY RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
AA | FULL ACCOUNTS MADE UP TO 31/03/01 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 08/09/01; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 30/06/00 | |
363s | RETURN MADE UP TO 08/09/00; FULL LIST OF MEMBERS | |
CERTNM | COMPANY NAME CHANGED ENSIGMA LIMITED CERTIFICATE ISSUED ON 20/09/00 | |
225 | ACC. REF. DATE SHORTENED FROM 30/06/01 TO 31/03/01 | |
288b | DIRECTOR RESIGNED | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
287 | REGISTERED OFFICE CHANGED ON 17/08/00 FROM: TURING HOUSE STATION ROAD CHEPSTOW GWENT. NP6 5PB | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
288b | DIRECTOR RESIGNED | |
288b | DIRECTOR RESIGNED | |
288b | SECRETARY RESIGNED | |
288b | DIRECTOR RESIGNED |
Final Meet | 2017-03-24 |
Total # Mortgages/Charges | 4 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 4 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
MORTGAGE | Satisfied | LLOYDS BANK PLC | |
LEGAL CHARGE | Satisfied | FAIRMONT TRUSTEE SERVICES LIMITEDON FUNDCTION COMMUNICATIONS (CONSULTANTS) LIMITED PENSIAS TRUSTEES FOR THE TIME BEING OF THE INTERCONNE | |
DEBENTURE | Satisfied | LLOYDS BANK PLC | |
DEBENTURE | Satisfied | GWENT COUNTY COUNCIL |
|
|
|
|
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on ENSIGMA TECHNOLOGIES LIMITED
The top companies supplying to UK government with the same SIC code (62090 - Other information technology service activities) as ENSIGMA TECHNOLOGIES LIMITED are:
Initiating party | Event Type | ||
---|---|---|---|
Defending party | ENSIGMA TECHNOLOGIES LIMITED | Event Date | 2017-03-21 |
Place of meetings: 30 Finsbury Square, London, EC2P 2YU. Date of meetings: 28 April 2017. Time of meetings: Commencing 10:00 am at 15 minute intervals. Notice is hereby given, pursuant to Section 94 of the Insolvency Act 1986, that final meetings of the companies will be held for the purpose of receiving the liquidators account of the winding up and of hearing any explanation given by the liquidator. A member entitled to attend and vote may appoint a proxy to exercise all or any of his rights to attend and speak and vote in his place. A member may appoint more than one proxy, provided that each proxy is appointed to exercise the rights attached to a different share or shares held by him. A proxy must be deposited at the office of the liquidator not less than 48 hours before the time for holding the meeting (taking no account of weekend days or other non-business days). Date of Appointment: 30 January 2017 Liquidator's Name and Address: Sean K Croston (IP No. 8930) of Grant Thornton UK LLP, 30 Finsbury Square, London, EC2P 2YU. Telephone: 020 7184 4300. : | |||
Initiating party | Event Type | ||
Defending party | ENSIGMA TECHNOLOGIES LIMITED | Event Date | 2017-02-01 |
Final Date For Submission: 13 March 2017. Notice is hereby given, pursuant to Rule 4.128A of the Insolvency Rule 1986 that the liquidator of the Companies named above (all in members' voluntary liquidation) intends to make final distributions to creditors. Creditors are required to prove their debts on or before the final date for submission specified in this notice by sending full details of their claims to the liquidator. Creditors must also, if so requested by the liquidator, provide such further details and documentary evidence to support their claims as the liquidator deems necessary. The intended distributions are final distributions and may be made without regard to any claims not proved by the final date for submission specified in this notice. Any creditor who has not proved his debt by that date, or who increases the claim in his proof after that date, will not be entitled to disturb the intended final distributions. The liquidator intends that, after paying or providing for final distributions in respect of creditors who have proved their claims, all funds remaining in the liquidators hands following the final distributions to creditors shall be distributed to the shareholders of the Companies absolutely. This notice refers to company numbers stated above, which are solvent. The Companies are able to pay all their known liabilities in full. Date of Appointment: 30 January 2017 Liquidator's Name and Address: Sean K Croston (IP No. 8930) of Grant Thornton UK LLP, 30 Finsbury Square, London, EC2P 2YU. Telephone: 020 7184 4300. : | |||
Initiating party | Event Type | ||
Defending party | ENSIGMA TECHNOLOGIES LIMITED | Event Date | 2017-02-01 |
Date of Appointment: 30 January 2017 Liquidator's Name and Address: Sean K Croston (IP No. 8930) of Grant Thornton UK LLP, 30 Finsbury Square, London, EC2P 2YU. Telephone: 020 7184 4300. : | |||
Initiating party | Event Type | ||
Defending party | ENSIGMA TECHNOLOGIES LIMITED | Event Date | 2017-02-01 |
Notice is hereby given that pursuant to Chapter 2 of Part 13 of the Companies Act 2006, the following resolution was passed by the sole member as a special resolution on 30 January 2017 that: The companies be wound up voluntarily, and the liquidator specified below be appointed liquidator of the companies for the purposes of the voluntary winding up. GL Millward, Director Date of Appointment: 30 January 2017 Liquidator's Name and Address: Sean K Croston (IP No. 8930) of Grant Thornton UK LLP, 30 Finsbury Square, London, EC2P 2YU. Telephone: 020 7184 4300. : | |||
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. |