Liquidation
Company Information for ENSIGN UNION PLC
HERMES HOUSE, FIRE FLY AVENUE, SWINDON, WILTSHIRE, SN2 2GA,
|
Company Registration Number
03378413
Public Limited Company
Liquidation |
Company Name | |
---|---|
ENSIGN UNION PLC | |
Legal Registered Office | |
HERMES HOUSE FIRE FLY AVENUE SWINDON WILTSHIRE SN2 2GA Other companies in W1H | |
Company Number | 03378413 | |
---|---|---|
Company ID Number | 03378413 | |
Date formed | 1997-05-30 | |
Country | ||
Origin Country | United Kingdom | |
Type | Public Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 31/12/2001 | |
Account next due | 31/10/2003 | |
Latest return | 30/05/2003 | |
Return next due | 27/06/2004 | |
Type of accounts | FULL |
Last Datalog update: | 2019-12-14 20:42:55 |
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 |
---|---|---|
PAOLO PIROLI |
||
ROBERTO CASERTANO |
||
PAOLO PIROLI |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
NARESH VYAS |
Company Secretary | ||
NARESH VYAS |
Director | ||
HALLMARK SECRETARIES LIMITED |
Nominated Secretary | ||
HALLMARK REGISTRARS LIMITED |
Nominated Director | ||
HALLMARK SECRETARIES LIMITED |
Director |
Date | Document Type | Document Description |
---|---|---|
4.43 | Compulsory return from liquidators final meeting | |
4.31 | Compulsory liquidaton liquidator appointment | |
AD01 | REGISTERED OFFICE CHANGED ON 21/11/16 FROM 19 Seymour Place Marble Arch London W1H 5AN | |
COCOMP | Compulsory winding up order | |
COCOMP | Compulsory winding up order | |
288b | Secretary resigned;director resigned | |
288a | New secretary appointed;new director appointed | |
363s | Return made up to 30/05/03; full list of members | |
244 | Delivery ext'd 3 mth 31/12/02 | |
363a | Return made up to 30/05/02; full list of members; amend | |
AA | FULL ACCOUNTS MADE UP TO 31/12/01 | |
363s | Return made up to 30/05/02; change of members; amend | |
244 | Delivery ext'd 3 mth 31/12/01 | |
363(288) | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
363s | Return made up to 30/05/02; full list of members | |
363a | Return made up to 30/05/00; full list of members | |
AA | FULL ACCOUNTS MADE UP TO 31/12/00 | |
363s | Return made up to 30/05/01; full list of members | |
287 | Registered office changed on 16/10/01 from: 58-60 berners street london W1P 4JS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/99 | |
244 | Delivery ext'd 3 mth 31/12/99 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/98 | |
SA | Notice of statement of affairs | |
88(2)P | Ad 06/07/99--------- £ si 12358424@1=12358424 £ ic 457000/12815424 | |
MISC | 882 6,ooo,ooox£1SHRS 290699 | |
88(3) | Particulars of contract relating to shares | |
88(2)R | Ad 29/06/99--------- £ si 12358424@1=12358424 £ ic 457000/12815424 | |
AA | FULL ACCOUNTS MADE UP TO 31/05/98 | |
CERTNM | COMPANY NAME CHANGED ENSIGN UNION INTERNATIONAL PLC CERTIFICATE ISSUED ON 14/07/99 | |
123 | £ NC 10000000/15000000 29/06/99 | |
363s | RETURN MADE UP TO 30/05/99; NO CHANGE OF MEMBERS | |
ORES10 | AUTH. ALLOTMENT OF SHARES AND DEBENTURES 29/06/99 | |
ORES04 | NC INC ALREADY ADJUSTED 29/06/99 | |
ORES10 | AUTH. ALLOTMENT OF SHARES AND DEBENTURES 24/07/97 | |
225 | ACC. REF. DATE SHORTENED FROM 31/05/99 TO 31/12/98 | |
244 | DELIVERY EXT'D 3 MTH 31/05/98 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 30/05/98; FULL LIST OF MEMBERS | |
117 | APPLICATION COMMENCE BUSINESS | |
CERT8 | AUTHORISATION TO COMMENCE BUSINESS AND BORROW | |
SRES01 | ALTER MEM AND ARTS 11/08/97 | |
ORES04 | NC INC ALREADY ADJUSTED 24/07/97 | |
123 | £ NC 50000/10000000 24/07/97 | |
88(2)R | AD 24/07/97--------- £ SI 49998@1=49998 £ IC 2/50000 | |
CERTNM | COMPANY NAME CHANGED ENCORECASE PLC CERTIFICATE ISSUED ON 01/08/97 | |
288b | DIRECTOR RESIGNED | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
288b | SECRETARY RESIGNED;DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
287 | REGISTERED OFFICE CHANGED ON 24/07/97 FROM: 120 EAST ROAD LONDON N1 6AA | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Final Meet | 2017-03-30 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 3.41 | 9 |
MortgagesNumMortOutstanding | 2.41 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 0 |
MortgagesNumMortSatisfied | 1.00 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 6523 - Other financial intermediation
The top companies supplying to UK government with the same SIC code (6523 - Other financial intermediation) as ENSIGN UNION PLC are:
Initiating party | Event Type | Final Meetings | |
---|---|---|---|
Defending party | ENSIGN UNION PLC | Event Date | 2004-10-05 |
In the High Court of Justice case number 4897 Notice is hereby given, pursuant to section 146 of the Insolvency Act 1986, that the Liquidator has summoned a final general meeting of the company's creditors which shall receive the report of the winding up, and shall determine whether the Liquidator should have release under section 174 of said Act. The meeting will be held at RSM Restructuring Advisory LLP, Hermes House, Fire Fly Avenue, Swindon SN2 2GA on 2 June 2017 at 11.00 am. In order to be entitled to vote at the meeting creditors must lodge proxies (unless appearing in person) and hitherto unlodged proofs at RSM Restructuring Advisory LLP, Hermes House, Fire Fly Avenue, Swindon SN2 2GA by 12.00 noon on the business day prior to the meeting. Office Holder Details: Patrick Bernard Harrington (IP number 6626 ) of RSM Restructuring Advisory LLP , Hermes House, Fire Fly Avenue, Swindon SN2 2GA . Date of Appointment: 5 October 2004 . Further information about this case is available from Daniel Watkins at the offices of RSM Restructuring Advisory LLP on 01793 868620 or at daniel.watkins@rsmuk.com. Patrick Bernard Harrington , Liquidator | |||
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. |