Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > ENSR U.K. LTD.
Company Information for

ENSR U.K. LTD.

4 MOUNT EPHRAIM ROAD, TUNBRIDGE WELLS, KENT, TN1 1EE,
Company Registration Number
05988278
Private Limited Company
Liquidation

Company Overview

About Ensr U.k. Ltd.
ENSR U.K. LTD. was founded on 2006-11-03 and has its registered office in Tunbridge Wells. The organisation's status is listed as "Liquidation". Ensr U.k. Ltd. is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
ENSR U.K. LTD.
 
Legal Registered Office
4 MOUNT EPHRAIM ROAD
TUNBRIDGE WELLS
KENT
TN1 1EE
Other companies in AL1
 
Previous Names
ALNERY NO.2646 LIMITED11/01/2007
Filing Information
Company Number 05988278
Company ID Number 05988278
Date formed 2006-11-03
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 02/10/2020
Account next due 30/06/2022
Latest return 03/11/2015
Return next due 01/12/2016
Type of accounts DORMANT
Last Datalog update: 2024-05-05 13:19:17
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ENSR U.K. LTD.
The accountancy firm based at this address is QCA LIMITED
Is this data useful to you?
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.

Company Officers of ENSR U.K. LTD.

Current Directors
Officer Role Date Appointed
IAN JAMES ADAMSON
Director 2010-11-01
DAVID JOHN PRICE
Director 2017-08-21
Previous Officers
Officer Role Date Appointed Date Resigned
REBECCA ELIZABETH HEMSHALL
Director 2015-03-20 2017-08-21
JENNI THERESE KLASSEN
Company Secretary 2016-10-07 2016-12-23
ANDREW PHILIP POOLE
Company Secretary 2016-01-25 2016-07-11
IAN JAMES ADAMSON
Company Secretary 2010-11-01 2016-01-25
DAVID JAMES SMITH
Director 2010-11-01 2015-03-06
MARK DAVID EVANS
Company Secretary 2009-03-31 2010-11-01
BRUCE ALAN GORDON
Director 2007-10-08 2010-11-01
GARY WAYNE SIEGEL
Director 2007-05-01 2010-11-01
ROBERT CHARLES WEBER
Director 2007-01-12 2010-11-01
GARY WAYNE SIEGEL
Company Secretary 2007-01-12 2009-03-31
ALNERY INCORPORATIONS NO.1 LIMITED
Company Secretary 2006-11-03 2007-01-12
ALNERY INCORPORATIONS NO.1 LIMITED
Director 2006-11-03 2007-01-12

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
IAN JAMES ADAMSON DAVIS LANGDON MACKENZIE LIMITED Director 2015-11-19 CURRENT 1996-02-20 Liquidation
IAN JAMES ADAMSON BGP-REID CROWTHER LIMITED Director 2015-11-05 CURRENT 1987-01-15 Dissolved 2017-07-12
IAN JAMES ADAMSON REID CROWTHER CONSULTING LTD Director 2015-11-05 CURRENT 1993-09-22 Dissolved 2017-07-12
IAN JAMES ADAMSON CONSTRUCTION ADJUDICATION SERVICES LIMITED Director 2014-11-21 CURRENT 1997-04-01 Dissolved 2015-05-05
IAN JAMES ADAMSON DAVIS LANGDON PROGRAM MANAGEMENT LIMITED Director 2014-11-21 CURRENT 2008-10-23 Dissolved 2015-05-05
IAN JAMES ADAMSON OSCAR FABER (SCOTLAND) LIMITED Director 2014-11-21 CURRENT 1984-06-05 Dissolved 2016-08-16
IAN JAMES ADAMSON DAVIS LANGDON SERVICES Director 2014-11-21 CURRENT 1993-10-21 Dissolved 2017-07-12
IAN JAMES ADAMSON DEBEANDE SERVICES LIMITED Director 2014-11-21 CURRENT 1980-04-29 Dissolved 2017-07-12
IAN JAMES ADAMSON ENERGY PROCUREMENT & DESIGN LIMITED Director 2014-11-21 CURRENT 1997-05-27 Dissolved 2017-07-12
IAN JAMES ADAMSON SCHUMANN SMITH LIMITED Director 2014-11-21 CURRENT 1988-01-25 Liquidation
IAN JAMES ADAMSON FACET LIMITED Director 2014-01-01 CURRENT 1981-05-07 Dissolved 2017-07-12
IAN JAMES ADAMSON OSCAR FABER TPA LIMITED Director 2013-04-29 CURRENT 1981-02-19 Dissolved 2016-08-16
IAN JAMES ADAMSON AECOM CSD LIMITED Director 2013-03-01 CURRENT 2012-01-09 Liquidation
IAN JAMES ADAMSON OSCAR FABER SERVICES LIMITED Director 2013-02-01 CURRENT 1989-12-20 Dissolved 2017-07-12
IAN JAMES ADAMSON OSCAR FABER CONSULTING ENGINEERS LIMITED Director 2013-02-01 CURRENT 1983-05-17 Dissolved 2018-04-09
IAN JAMES ADAMSON OSCAR FABER TRUSTEES LIMITED Director 2013-02-01 CURRENT 1992-04-14 Liquidation
IAN JAMES ADAMSON FREDERIC R. HARRIS LTD. Director 2011-12-31 CURRENT 1966-10-13 Liquidation
IAN JAMES ADAMSON BULLEN CONSULTANTS LIMITED Director 2011-09-30 CURRENT 1997-03-26 Active
IAN JAMES ADAMSON GAULT AND CHAMBERS, BULLEN LIMITED Director 2011-09-30 CURRENT 1995-01-25 Active
IAN JAMES ADAMSON OSCAR FABER CONSULT LIMITED Director 2011-08-28 CURRENT 1983-05-17 Dissolved 2017-07-12
IAN JAMES ADAMSON OSCAR FABER PLC Director 2011-06-01 CURRENT 1983-05-16 Liquidation
IAN JAMES ADAMSON SAVANT UK LIMITED Director 2011-03-22 CURRENT 2003-02-03 Active
IAN JAMES ADAMSON AECOM EUROPE HOLDINGS LIMITED Director 2010-06-01 CURRENT 2008-12-03 Active
IAN JAMES ADAMSON ROSE MEADOW LIMITED Director 2008-11-03 CURRENT 1993-10-11 Active
IAN JAMES ADAMSON MAUNSELL STRUCTURAL PLASTICS LIMITED Director 2005-08-31 CURRENT 1983-03-01 Liquidation
IAN JAMES ADAMSON OSCAR FABER GROUP LIMITED Director 2003-01-24 CURRENT 1983-05-23 Liquidation

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-04-26Voluntary liquidation. Notice of members return of final meeting
2023-06-05Voluntary liquidation Statement of receipts and payments to 2023-03-30
2022-04-07AD02Register inspection address changed to Aldgate Tower 2 Leman Street London E1 8FA
2022-04-06AD01REGISTERED OFFICE CHANGED ON 06/04/22 FROM Aldgate Tower 2 Leman Street London E1 8FA United Kingdom
2022-04-06LIQ01Voluntary liquidation declaration of solvency
2022-04-06600Appointment of a voluntary liquidator
2022-04-06LRESSPResolutions passed:
  • Special resolution to wind up on 2022-03-31
2022-03-23PSC05Change of details for Ensr Europe Inc. as a person with significant control on 2022-03-23
2021-11-09CS01CONFIRMATION STATEMENT MADE ON 05/11/21, WITH UPDATES
2021-01-31SH0128/01/21 STATEMENT OF CAPITAL GBP 2
2020-11-17CS01CONFIRMATION STATEMENT MADE ON 05/11/20, WITH NO UPDATES
2020-11-06AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 02/10/20
2020-03-30AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 27/09/19
2019-11-05CS01CONFIRMATION STATEMENT MADE ON 05/11/19, WITH UPDATES
2019-11-05CS01CONFIRMATION STATEMENT MADE ON 05/11/19, WITH UPDATES
2019-08-14CH03SECRETARY'S DETAILS CHNAGED FOR MR BOLAJI MORUF TAIWO on 2019-08-14
2019-06-04AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 28/09/18
2019-06-03CH01Director's details changed for Mr Ian James Adamson on 2019-05-28
2019-05-30CH01Director's details changed for Mr David John Price on 2019-05-30
2019-05-28AD01REGISTERED OFFICE CHANGED ON 28/05/19 FROM St. George's House 5 st. George's Road Wimbledon London SW19 4DR England
2019-01-07AP03Appointment of Mr Bolaji Moruf Taiwo as company secretary on 2018-12-21
2018-11-05CS01CONFIRMATION STATEMENT MADE ON 03/11/18, WITH NO UPDATES
2018-06-05AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 29/09/17
2017-11-15CS01CONFIRMATION STATEMENT MADE ON 03/11/17, WITH NO UPDATES
2017-09-13AP01DIRECTOR APPOINTED MR DAVID JOHN PRICE
2017-09-11TM01APPOINTMENT TERMINATED, DIRECTOR REBECCA ELIZABETH HEMSHALL
2017-06-20AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/16
2016-12-23TM02Termination of appointment of Jenni Therese Klassen on 2016-12-23
2016-11-29AD01REGISTERED OFFICE CHANGED ON 29/11/16 FROM St. George's House 5 st. Georges Road London SW19 4DR England
2016-11-29LATEST SOC29/11/16 STATEMENT OF CAPITAL;GBP 1
2016-11-29CS01CONFIRMATION STATEMENT MADE ON 03/11/16, WITH UPDATES
2016-10-18AD01REGISTERED OFFICE CHANGED ON 18/10/16 FROM Aecom House 63-77 Victoria Street St. Albans Hertfordshire AL1 3ER
2016-10-18AP03Appointment of Mrs. Jenni Therese Klassen as company secretary on 2016-10-07
2016-07-11TM02Termination of appointment of Andrew Philip Poole on 2016-07-11
2016-06-06AA02/10/15 ACCOUNTS TOTAL EXEMPTION FULL
2016-02-01AP03Appointment of Mr Andrew Philip Poole as company secretary on 2016-01-25
2016-02-01TM02Termination of appointment of Ian James Adamson on 2016-01-25
2015-11-09LATEST SOC09/11/15 STATEMENT OF CAPITAL;GBP 1
2015-11-09AR0103/11/15 ANNUAL RETURN FULL LIST
2015-06-26AA30/09/14 ACCOUNTS TOTAL EXEMPTION FULL
2015-03-20AP01DIRECTOR APPOINTED REBECCA ELIZABETH HEMSHALL
2015-03-20TM01APPOINTMENT TERMINATED, DIRECTOR DAVID JAMES SMITH
2014-11-26LATEST SOC26/11/14 STATEMENT OF CAPITAL;GBP 1
2014-11-26AR0103/11/14 ANNUAL RETURN FULL LIST
2014-03-19AA30/09/13 TOTAL EXEMPTION FULL
2013-11-29LATEST SOC29/11/13 STATEMENT OF CAPITAL;GBP 1
2013-11-29AR0103/11/13 FULL LIST
2013-07-01AA30/09/12 TOTAL EXEMPTION FULL
2012-11-27AR0103/11/12 FULL LIST
2012-06-13AA30/09/11 TOTAL EXEMPTION FULL
2011-12-01AR0103/11/11 FULL LIST
2011-07-29AA01/10/10 TOTAL EXEMPTION FULL
2010-12-01AR0103/11/10 FULL LIST
2010-12-01AD01REGISTERED OFFICE CHANGED ON 01/12/2010 FROM THE JOHNSON BUILDING 77 HATTON GARDEN LONDON EC1N 8JS
2010-12-01AP03SECRETARY APPOINTED MR IAN JAMES ADAMSON
2010-12-01AP01DIRECTOR APPOINTED MR DAVID JAMES SMITH
2010-12-01AP01DIRECTOR APPOINTED MR IAN JAMES ADAMSON
2010-12-01TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT WEBER
2010-12-01TM01APPOINTMENT TERMINATED, DIRECTOR GARY SIEGEL
2010-12-01TM01APPOINTMENT TERMINATED, DIRECTOR BRUCE GORDON
2010-12-01TM02APPOINTMENT TERMINATED, SECRETARY MARK EVANS
2010-06-28AAFULL ACCOUNTS MADE UP TO 03/10/09
2009-12-09AR0103/11/09 FULL LIST
2009-12-08CH01DIRECTOR'S CHANGE OF PARTICULARS / ROBERT CHARLES WEBER / 03/11/2009
2009-12-08CH01DIRECTOR'S CHANGE OF PARTICULARS / BRUCE ALAN GORDON / 03/11/2009
2009-12-08CH01DIRECTOR'S CHANGE OF PARTICULARS / GARY WAYNE SIEGEL / 03/11/2009
2009-07-14AAFULL ACCOUNTS MADE UP TO 30/09/08
2009-04-01288aSECRETARY APPOINTED MR MARK DAVID EVANS
2009-03-31288bAPPOINTMENT TERMINATED SECRETARY GARY SIEGEL
2009-01-12288cDIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / GARY SIEGEL / 14/12/2008
2008-12-02363aRETURN MADE UP TO 03/11/08; FULL LIST OF MEMBERS
2008-07-29AAFULL ACCOUNTS MADE UP TO 30/09/07
2008-07-29225PREVEXT FROM 28/09/2007 TO 30/09/2007
2007-12-17288aNEW DIRECTOR APPOINTED
2007-12-17RES13APPOINTMENT 28/06/07
2007-12-05288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2007-12-05363aRETURN MADE UP TO 03/11/07; FULL LIST OF MEMBERS
2007-10-18RES13APP DIR 28/06/07
2007-05-29RES13APPOINTMENTS 11/05/07
2007-05-29288aNEW DIRECTOR APPOINTED
2007-02-26288aNEW DIRECTOR APPOINTED
2007-02-06RES13SOLE DIRECTORSHIP 12/01/07
2007-02-06RES01ALTERATION TO MEMORANDUM AND ARTICLES
2007-01-23225ACC. REF. DATE SHORTENED FROM 30/11/07 TO 28/09/07
2007-01-23287REGISTERED OFFICE CHANGED ON 23/01/07 FROM: ONE BISHOPS SQUARE LONDON E1 6AO
2007-01-23288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2007-01-23288aNEW SECRETARY APPOINTED
2007-01-23288bDIRECTOR RESIGNED
2007-01-11CERTNMCOMPANY NAME CHANGED ALNERY NO.2646 LIMITED CERTIFICATE ISSUED ON 11/01/07
2006-11-03NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
74 - Other professional, scientific and technical activities
749 - Other professional, scientific and technical activities n.e.c.
74990 - Non-trading company




Licences & Regulatory approval
We could not find any licences issued to ENSR U.K. LTD. or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Resolutions for Winding-up2022-04-05
Appointment of Liquidators2022-04-05
Notices to Creditors2022-04-05
Fines / Sanctions
No fines or sanctions have been issued against ENSR U.K. LTD.
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
ENSR U.K. LTD. does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.8596
MortgagesNumMortOutstanding0.3590
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.5196
MortgagesNumMortCharges0.9597
MortgagesNumMortOutstanding0.3197
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.6497

This shows the max and average number of mortgages for companies with the same SIC code of 74990 - Non-trading company

Intangible Assets
Patents
We have not found any records of ENSR U.K. LTD. registering or being granted any patents
Domain Names
We do not have the domain name information for ENSR U.K. LTD.
Trademarks
We have not found any records of ENSR U.K. LTD. registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ENSR U.K. LTD.. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (74990 - Non-trading company) as ENSR U.K. LTD. are:

EVANS PROPERTY GROUP LIMITED £ 4,638,880
MEARS SOCIAL HOUSING LIMITED £ 4,077,104
GREENSQUAREACCORD 2 LIMITED £ 3,295,787
TAY VALLEY LIGHTING (NEWCASTLE AND NORTH TYNESIDE) LIMITED £ 3,035,866
SCOTT WILSON (REDTREE) LTD £ 2,854,075
MEDICO NURSING AND HOMECARE LIMITED £ 2,077,146
TARMAC SOUTHERN LIMITED £ 1,585,386
ZGEE3 LIMITED £ 1,552,389
BARRY STEWART & PARTNERS LIMITED £ 1,195,660
YORKSHIRE WATER LIMITED £ 1,079,722
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
Outgoings
Business Rates/Property Tax
No properties were found where ENSR U.K. LTD. is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded ENSR U.K. LTD. any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded ENSR U.K. LTD. any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    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.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.