Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > ENSUS HOLDINGS LIMITED
Company Information for

ENSUS HOLDINGS LIMITED

MANCHESTER, M3,
Company Registration Number
06038074
Private Limited Company
Dissolved

Dissolved 2013-09-06

Company Overview

About Ensus Holdings Ltd
ENSUS HOLDINGS LIMITED was founded on 2006-12-29 and had its registered office in Manchester. The company was dissolved on the 2013-09-06 and is no longer trading or active.

Key Data
Company Name
ENSUS HOLDINGS LIMITED
 
Legal Registered Office
MANCHESTER
 
Previous Names
GOLFGRANGE LIMITED02/04/2007
Filing Information
Company Number 06038074
Date formed 2006-12-29
Country England
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2010-12-31
Date Dissolved 2013-09-06
Type of accounts GROUP
Last Datalog update: 2015-05-17 03:28:38
Primary Source:Companies House
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.
Companies with same name ENSUS HOLDINGS LIMITED
The following companies were found which have the same name as ENSUS HOLDINGS LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
ENSUS HOLDINGS LIMITED MARINA HOTEL ROOSKEY CO. LEITRIM. LEITRIM, LEITRIM, IRELAND Ceased Company formed on the 1988-11-17

Company Officers of ENSUS HOLDINGS LIMITED

Current Directors
Officer Role Date Appointed
ROBERT JAMES CAMPBELL EASTON
Director 2007-02-20
ROBERT JOHN MARGETTS
Director 2007-03-08
SHAUN MERCER
Director 2010-12-20
PETER SOPP
Director 2011-04-14
Previous Officers
Officer Role Date Appointed Date Resigned
DAVID ALWYN HUGHES
Director 2007-03-08 2012-07-04
ROBIN JOSEPH ALEXANDER DUGGAN
Director 2011-05-24 2012-03-23
STEPHEN JAMES SCHAEFER
Director 2007-03-08 2012-03-23
DAVID BOTTERILL
Company Secretary 2007-03-08 2011-06-07
DAVID BOTTERILL
Director 2007-03-08 2011-06-07
CATHERINE ELISABETH DORCAS BELL
Director 2007-03-08 2011-05-27
ROBERT COXON
Director 2007-03-08 2011-05-24
KAREN MARIA ALIDA DE SEGUNDO
Director 2007-03-08 2011-05-24
MICHAEL DAMIAN FOX
Director 2007-03-08 2009-03-09
FRASER SCOTT ROBSON
Company Secretary 2007-02-20 2007-03-08
SHAUN MERCER
Director 2007-02-20 2007-03-08
SHAUN MERCER
Director 2007-03-08 2007-03-08
FRASER SCOTT ROBSON
Director 2007-02-20 2007-03-08
CLIFFORD CHANCE SECRETARIES LIMITED
Nominated Secretary 2006-12-29 2007-02-20
ADRIAN JOSEPH MORRIS LEVY
Director 2006-12-29 2007-02-20
DAVID JOHN PUDGE
Director 2006-12-29 2007-02-20

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ROBERT JAMES CAMPBELL EASTON YOUNG VIC COMPANY(THE) Director 2017-07-13 CURRENT 1974-10-23 Active
ROBERT JAMES CAMPBELL EASTON SPORTS SUPPLEMENTS LTD Director 2015-09-30 CURRENT 2005-12-14 Active
ROBERT JAMES CAMPBELL EASTON ND1T LIMITED Director 2012-11-30 CURRENT 2012-10-09 Liquidation
ROBERT JAMES CAMPBELL EASTON SENSOR COATING SYSTEMS LIMITED Director 2012-01-27 CURRENT 2012-01-27 Active
ROBERT JAMES CAMPBELL EASTON SADDELL LIMITED Director 2007-03-09 CURRENT 2007-02-05 Active - Proposal to Strike off
ROBERT JOHN MARGETTS ENSUS LIMITED Director 2006-08-08 CURRENT 2005-05-16 Dissolved 2016-03-01
SHAUN MERCER ADDISON LEE MIDCO I LIMITED Director 2013-04-12 CURRENT 2013-04-12 Active - Proposal to Strike off
SHAUN MERCER ADDISON LEE HOLDINGS LIMITED Director 2013-04-12 CURRENT 2013-04-12 Active - Proposal to Strike off
SHAUN MERCER ENSUS MANAGEMENT SCHEME DM LIMITED Director 2012-08-24 CURRENT 2012-08-24 Dissolved 2014-04-08

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
2013-09-06GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2013-06-064.71RETURN OF FINAL MEETING IN A MEMBERS' VOLUNTARY WINDING UP
2013-01-23LRESSPSPECIAL RESOLUTION TO WIND UP
2013-01-234.70DECLARATION OF SOLVENCY
2012-12-20AD01REGISTERED OFFICE CHANGED ON 20/12/2012 FROM THE GRANARY 17A HIGH STREET YARM NORTH YORKSHIRE TS15 9BW
2012-12-20600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2012-12-204.70DECLARATION OF SOLVENCY
2012-11-14RES01ADOPT ARTICLES 03/10/2012
2012-07-06TM01APPOINTMENT TERMINATED, DIRECTOR DAVID HUGHES
2012-05-29TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN SCHAEFER
2012-05-29TM01APPOINTMENT TERMINATED, DIRECTOR ROBIN DUGGAN
2012-04-25AA01PREVEXT FROM 31/12/2011 TO 31/03/2012
2012-04-05LATEST SOC05/04/12 STATEMENT OF CAPITAL;GBP 105211949.87
2012-04-05SH0123/03/12 STATEMENT OF CAPITAL GBP 105211949.87
2012-01-17AR0129/12/11 FULL LIST
2012-01-06SH0125/02/11 STATEMENT OF CAPITAL GBP 76366923.68
2011-07-06AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/10
2011-06-21TM01APPOINTMENT TERMINATED, DIRECTOR DAVID BOTTERILL
2011-06-21TM02APPOINTMENT TERMINATED, SECRETARY DAVID BOTTERILL
2011-06-15AP01DIRECTOR APPOINTED ROBIN JOSEPH ALEXANDER DUGGAN
2011-06-15TM01APPOINTMENT TERMINATED, DIRECTOR CATHERINE BELL
2011-06-15TM01APPOINTMENT TERMINATED, DIRECTOR KAREN DE SEGUNDO
2011-06-15TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT COXON
2011-05-09AP01DIRECTOR APPOINTED PETER SOPP
2011-04-08AP01DIRECTOR APPOINTED MR SHAUN MERCER
2011-01-07AR0129/12/10 FULL LIST
2011-01-04SH0125/10/10 STATEMENT OF CAPITAL GBP 70366923.68
2011-01-04SH0125/10/10 STATEMENT OF CAPITAL GBP 76366884.8
2010-09-24AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/09
2010-01-20AR0129/12/09 FULL LIST
2010-01-20CH01DIRECTOR'S CHANGE OF PARTICULARS / DR CATHERINE ELISABETH DORCAS BELL / 29/12/2009
2010-01-20CH01DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN JAMES SCHAEFER / 29/12/2009
2010-01-20CH01DIRECTOR'S CHANGE OF PARTICULARS / KAREN MARIA ALIDA DE SEGUNDO / 29/12/2009
2010-01-20CH01DIRECTOR'S CHANGE OF PARTICULARS / DR ROBERT EASTON / 29/12/2009
2010-01-0888(2)AD 06/04/09-30/09/09 GBP SI 27000000@1=27000000 GBP IC 43366806.08/70366806.08
2010-01-0888(2)AD 09/03/09-06/04/09 GBP SI 6240@1=6240 GBP IC 43366806.08/43373046.08
2010-01-08SH0127/10/09 STATEMENT OF CAPITAL GBP 43366806.08
2009-04-08AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/08
2009-03-2488(2)AD 02/03/09 GBP SI 17000000@1=17000000 GBP IC 26366806.08/43366806.08
2009-03-2488(2)AD 03/02/09 GBP SI 4000000@1=4000000 GBP IC 22366806.08/26366806.08
2009-03-23288bAPPOINTMENT TERMINATED DIRECTOR MICHAEL FOX
2009-01-08363aRETURN MADE UP TO 29/12/08; FULL LIST OF MEMBERS
2009-01-0888(2)AD 23/12/08 GBP SI 12000000@1=12000000 GBP IC 43.2/12000043.2
2008-08-27AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/07
2008-03-25363(287)REGISTERED OFFICE CHANGED ON 25/03/08
2008-03-25363sRETURN MADE UP TO 29/12/07; FULL LIST OF MEMBERS
2008-03-15288cDIRECTOR'S CHANGE OF PARTICULARS / DAVID HUGHES / 29/12/2007
2008-03-15288cDIRECTOR'S CHANGE OF PARTICULARS / MICHAEL FOX / 29/12/2007
2008-03-15288cDIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / DAVID BOTTERILL / 07/02/2008
2008-02-2888(2)AD 21/01/08-25/02/08 GBP SI 4320@0.01=43.2 GBP IC 10366635/10366678.2
2008-02-27288cDIRECTOR'S CHANGE OF PARTICULARS / KAREN DE SEGUNDO / 12/02/2008
2007-08-1088(2)RAD 29/06/07--------- £ SI 3840@.01=38 £ IC 10366597/10366635
2007-05-29287REGISTERED OFFICE CHANGED ON 29/05/07 FROM: LANSDOWNE HOUSE 57 BERKELEY SQUARE LONDON W1J 6ER
2007-04-18288aNEW DIRECTOR APPOINTED
2007-04-13288aNEW DIRECTOR APPOINTED
2007-04-13RES12VARYING SHARE RIGHTS AND NAMES
2007-04-13RES04NC INC ALREADY ADJUSTED 08/03/07
2007-04-04288aNEW DIRECTOR APPOINTED
2007-04-02CERTNMCOMPANY NAME CHANGED GOLFGRANGE LIMITED CERTIFICATE ISSUED ON 02/04/07
2007-03-30288aNEW SECRETARY APPOINTED
2007-03-30SASHARES AGREEMENT OTC
2007-03-3088(2)RAD 08/03/07--------- £ SI 16055680@.01=160556 £ IC 10206041/10366597
2007-03-29123NC INC ALREADY ADJUSTED 08/03/07
2007-03-29288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2007-03-29RES01ALTERATION TO MEMORANDUM AND ARTICLES
2007-03-29288aNEW DIRECTOR APPOINTED
2007-03-29288aNEW DIRECTOR APPOINTED
2007-03-29288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2007-03-29288aNEW DIRECTOR APPOINTED
2007-03-29288bDIRECTOR RESIGNED
2007-03-29RES01ALTERATION TO MEMORANDUM AND ARTICLES
2007-03-29288aNEW DIRECTOR APPOINTED
2007-03-29288aNEW DIRECTOR APPOINTED
2007-03-29RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2007-03-29RES12VARYING SHARE RIGHTS AND NAMES
2007-03-29RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2007-03-29RES04£ NC 100/89878040 08/
2007-03-29RES04NC INC ALREADY ADJUSTED 08/03/07
2007-03-07288bDIRECTOR RESIGNED
2007-03-07288aNEW DIRECTOR APPOINTED
Industry Information
SIC/NAIC Codes
20 - Manufacture of chemicals and chemical products
205 - Manufacture of other chemical products
20590 - Manufacture of other chemical products n.e.c.




Licences & Regulatory approval
We could not find any licences issued to ENSUS HOLDINGS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against ENSUS HOLDINGS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
ENSUS HOLDINGS LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges1.799
MortgagesNumMortOutstanding0.859
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.939

This shows the max and average number of mortgages for companies with the same SIC code of 20590 - Manufacture of other chemical products n.e.c.

Intangible Assets
Patents
We have not found any records of ENSUS HOLDINGS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for ENSUS HOLDINGS LIMITED
Trademarks
We have not found any records of ENSUS HOLDINGS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ENSUS HOLDINGS LIMITED. 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 (20590 - Manufacture of other chemical products n.e.c.) as ENSUS HOLDINGS LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where ENSUS HOLDINGS LIMITED 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 ENSUS HOLDINGS LIMITED 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 ENSUS HOLDINGS LIMITED 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.