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

ENNIS CONSTRUCTION AIRPORTS LIMITED

DARESBURY, WARRINGTON, WA4,
Company Registration Number
08012986
Private Limited Company
Dissolved

Dissolved 2017-02-14

Company Overview

About Ennis Construction Airports Ltd
ENNIS CONSTRUCTION AIRPORTS LIMITED was founded on 2012-03-30 and had its registered office in Daresbury. The company was dissolved on the 2017-02-14 and is no longer trading or active.

Key Data
Company Name
ENNIS CONSTRUCTION AIRPORTS LIMITED
 
Legal Registered Office
DARESBURY
WARRINGTON
 
Filing Information
Company Number 08012986
Date formed 2012-03-30
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2013-03-31
Date Dissolved 2017-02-14
Type of accounts TOTAL EXEMPTION SMALL
Last Datalog update: 2018-01-24 04:32:27
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.

Company Officers of ENNIS CONSTRUCTION AIRPORTS LIMITED

Current Directors
Officer Role Date Appointed
JAMES JOSEPH ENNIS
Director 2012-03-30
Previous Officers
Officer Role Date Appointed Date Resigned
MARIA ENNIS
Company Secretary 2012-05-24 2013-12-31

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JAMES JOSEPH ENNIS ENNIS UTILITIES LIMITED Director 2012-05-01 CURRENT 2012-05-01 Dissolved 2014-08-19
JAMES JOSEPH ENNIS ENNIS PLANT HIRE LIMITED Director 2012-03-30 CURRENT 2012-03-30 Dissolved 2015-12-01
JAMES JOSEPH ENNIS ENNIS CONSTRUCTION LIMITED Director 2012-03-28 CURRENT 2012-03-28 Dissolved 2015-10-14

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
2017-02-14GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2016-11-144.72RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP
2015-12-314.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 28/10/2015
2015-08-13AD01REGISTERED OFFICE CHANGED ON 13/08/2015 FROM C/O DOW SCHOFIELD WATTS BUSINESS RECOVERY LLP 7700 DARESBURY PARK DARESBURY WARRINGTON WA4 4BS
2014-11-11AD01REGISTERED OFFICE CHANGED ON 11/11/2014 FROM BRIDGEWATER HOUSE BARTON ROAD ECCLES MANCHESTER M30 7AE
2014-11-104.20STATEMENT OF AFFAIRS/4.19
2014-11-10600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2014-11-10LRESEXEXTRAORDINARY RESOLUTION TO WIND UP
2014-05-15LATEST SOC15/05/14 STATEMENT OF CAPITAL;GBP 2
2014-05-15AR0130/03/14 FULL LIST
2014-03-15MR01REGISTRATION OF A CHARGE / CHARGE CODE 080129860006
2014-02-06TM02APPOINTMENT TERMINATED, SECRETARY MARIA ENNIS
2014-02-04AA31/03/13 TOTAL EXEMPTION SMALL
2013-10-10MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4
2013-10-10MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2013-10-10MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5
2013-10-10MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2013-07-29AD01REGISTERED OFFICE CHANGED ON 29/07/2013 FROM ENNIS HOUSE SORBY ROAD IRLAM MANCHESTER M44 5BA ENGLAND
2013-04-19AR0130/03/13 FULL LIST
2012-07-05MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4
2012-07-05MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5
2012-06-13MG01DUPLICATE MORTGAGE CERTIFICATECHARGE NO:2
2012-06-13MG01DUPLICATE MORTGAGE CERTIFICATECHARGE NO:1
2012-06-13MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2012-06-08MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2012-06-08MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2012-05-24AP03SECRETARY APPOINTED MRS MARIA ENNIS
2012-03-30MODEL ARTICLESMODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES
2012-03-30NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION
Industry Information
SIC/NAIC Codes
96 - Other personal service activities
960 - Other personal service activities
96090 - Other service activities not elsewhere classified




Licences & Regulatory approval
We could not find any licences issued to ENNIS CONSTRUCTION AIRPORTS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Final Meetings2016-08-09
Appointment of Liquidators2014-11-06
Resolutions for Winding-up2014-11-06
Meetings of Creditors2014-10-22
Petitions to Wind Up (Companies)2014-09-17
Fines / Sanctions
No fines or sanctions have been issued against ENNIS CONSTRUCTION AIRPORTS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 6
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 4
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2014-03-15 Outstanding DAVENHAM ASSET FINANCE LIMITED
DEED OF ASSIGNMENT 2012-07-02 Satisfied TECHNICAL & GENERAL GUARANTEE COMPANY SA
DEED OF ASSIGNMENT 2012-07-02 Satisfied TECHNICAL & GENERAL GUARANTEE COMPANY SA
DEBENTURE 2012-06-13 Outstanding CABLE FINANCE LIMITED
LEGAL CHARGE OVER CASH SUM 2012-06-06 Satisfied TECHNICAL & GENERAL GUARANTEE COMPANY S.A.
LEGAL CHARGE OVER CASH SUM 2012-06-06 Satisfied TECHNICAL & GENERAL GUARANTEE COMPANY S.A.
Filed Financial Reports
Annual Accounts
2013-03-31

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 ENNIS CONSTRUCTION AIRPORTS LIMITED

Intangible Assets
Patents
We have not found any records of ENNIS CONSTRUCTION AIRPORTS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for ENNIS CONSTRUCTION AIRPORTS LIMITED
Trademarks
We have not found any records of ENNIS CONSTRUCTION AIRPORTS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ENNIS CONSTRUCTION AIRPORTS 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 (96090 - Other service activities not elsewhere classified) as ENNIS CONSTRUCTION AIRPORTS LIMITED are:

VALENCIA WASTE MANAGEMENT LIMITED £ 17,058,154
QUADRON SERVICES LIMITED £ 4,296,573
WOLVERHAMPTON WASTE SERVICES LIMITED £ 2,973,240
ACTION HOUSING AND SUPPORT LIMITED £ 2,132,999
LIVING AMBITIONS LIMITED £ 2,005,572
MITIE PROPERTY SERVICES (UK) LIMITED £ 1,553,620
VOYAGE LIMITED £ 1,445,849
CHANGE, GROW, LIVE £ 1,078,543
ADT FIRE AND SECURITY PLC £ 853,354
C & S CARE SERVICES LTD £ 813,229
ENTERPRISE (AOL) LIMITED £ 457,736,317
VALENCIA WASTE MANAGEMENT LIMITED £ 420,914,388
CAPITA BIRMINGHAM LIMITED £ 169,147,480
UNITED RESPONSE £ 157,455,820
AMEY DEFENCE SERVICES LIMITED £ 132,764,259
VOYAGE LIMITED £ 116,348,465
MITIE PROPERTY SERVICES (UK) LIMITED £ 112,019,855
MUSE PLACES LIMITED £ 103,222,164
COMSERV (UK) LIMITED £ 72,988,921
THE ORDERS OF ST. JOHN CARE TRUST £ 65,367,981
ENTERPRISE (AOL) LIMITED £ 457,736,317
VALENCIA WASTE MANAGEMENT LIMITED £ 420,914,388
CAPITA BIRMINGHAM LIMITED £ 169,147,480
UNITED RESPONSE £ 157,455,820
AMEY DEFENCE SERVICES LIMITED £ 132,764,259
VOYAGE LIMITED £ 116,348,465
MITIE PROPERTY SERVICES (UK) LIMITED £ 112,019,855
MUSE PLACES LIMITED £ 103,222,164
COMSERV (UK) LIMITED £ 72,988,921
THE ORDERS OF ST. JOHN CARE TRUST £ 65,367,981
ENTERPRISE (AOL) LIMITED £ 457,736,317
VALENCIA WASTE MANAGEMENT LIMITED £ 420,914,388
CAPITA BIRMINGHAM LIMITED £ 169,147,480
UNITED RESPONSE £ 157,455,820
AMEY DEFENCE SERVICES LIMITED £ 132,764,259
VOYAGE LIMITED £ 116,348,465
MITIE PROPERTY SERVICES (UK) LIMITED £ 112,019,855
MUSE PLACES LIMITED £ 103,222,164
COMSERV (UK) LIMITED £ 72,988,921
THE ORDERS OF ST. JOHN CARE TRUST £ 65,367,981
Outgoings
Business Rates/Property Tax
No properties were found where ENNIS CONSTRUCTION AIRPORTS 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.
Legal Notices/Action
Initiating party Event TypeAppointment of Liquidators
Defending partyENNIS CONSTRUCTION AIRPORTS LIMITEDEvent Date2014-10-29
Christopher Benjamin Barrett , of Dow Schofield Watts Business Recovery LLP , 7700 Daresbury Park, Daresbury, Warrington WA4 4BS . : Further details contact: Amy Lowden, Email: amy@dswrecovery.com, Tel: 0844 7762740.
 
Initiating party Event TypeResolutions for Winding-up
Defending partyENNIS CONSTRUCTION AIRPORTS LIMITEDEvent Date2014-10-29
Notice is hereby given that the following resolutions were passed on 29 October 2014 as a Special Resolution and an Ordinary Resolution respectively: That the Company be wound up voluntarily and that Christopher Benjamin Barrett , of Dow Schofield Watts Business Recovery LLP , 7700 Daresbury Park, Daresbury, Warrington WA4 4BS , (IP No 9437) be appointed Liquidator of the Company. At the subsequent meeting of creditors held on 29 October 2014 the appointment of Christopher Benjamin Barrett as Liquidator was confirmed. Further details contact: Amy Lowden, Email: amy@dswrecovery.com, Tel: 0844 7762740. James Joseph Ennis , Director :
 
Initiating party Event TypeFinal Meetings
Defending partyENNIS CONSTRUCTION AIRPORTS LIMITEDEvent Date2014-10-29
Notice is hereby given that the Liquidator has summoned final meetings of the Companys members and creditors under Section 106 of the Insolvency Act 1986 for the purpose of having laid before them an account of the Liquidators acts and dealings and of the conduct of the winding up, hearing any explanations that may be given by the Liquidator, and passing a resolution granting the release of the Liquidator. The meetings will be held at Dow Schofield Watts Business Recovery LLP, 7400 Daresbury Park, Daresbury, Warrington WA4 4BS on 20 October 2016 at 10.30 am (members) and 11.00 am (creditors). In order to be entitled to vote at the meetings, members and creditors must lodge their proxies with the Liquidator at Dow Schofield Watts Business Recovery LLP, 7400 Daresbury Park, Daresbury, Warrington WA4 4BS by no later than 12 noon on the business day prior to the day of the meetings (together, if applicable, with a completed proof of debt form if this has not previously been submitted). Date of Appointment: 29 October 2014 Office Holder details: Christopher Benjamin Barrett , (IP No. 9437) of Dow Schofield Watts Business Recovery LLP , 7400 Daresbury Park, Daresbury, Warrington WA4 4BS . For further details contact: Christopher Benjamin Barrett, Tel: 0844 7762740. Alternative contact: Katie Smith, Email: katie@dswrecovery.com Tel: 0844 7762740. Christopher Benjamin Barrett , Liquidator :
 
Initiating party Event TypeMeetings of Creditors
Defending partyENNIS CONSTRUCTION AIRPORTS LIMITEDEvent Date2014-10-17
Notice is hereby given, pursuant to Section 98(1) of the Insolvency Act 1986 (as amended) that a meeting of creditors has been summoned for the purposes mentioned in Sections 99, 100 and 101 of the said Act. The meeting will be held at Dow Schofield Watts Business Recovery LLP, 7700 Daresbury Park, Daresbury, Warrington WA4 4BS , on 29 October 2014 , at 11.00 am. In order to be entitled to vote at the meeting, creditors must lodge their proxies at 7700 Daresbury Park, Daresbury, Warrington WA4 4BS by no later than 12.00 noon on the business day prior to the day of the meeting, together with a completed proof of debt form. Christopher Benjamin Barrett of Dow Schofield Watts Business Recovery LLP , 7700 Daresbury Park, Daresbury, Warrington WA4 4BS , is a person qualified to act as an insolvency practitioner in relation to the Company who will, during the period before the day on which the meeting is to be held, furnish creditors free of charge with such information concerning the Companys affairs as they may reasonably require. For further details contact Christopher Benjamin Barrett on 0844 7762740 or alternatively contact John Carpenter on email: john@dswrecovery.com
 
Initiating party DAVENHAM ASSET FINANCE LIMITEDEvent TypePetitions to Wind Up (Companies)
Defending partyENNIS CONSTRUCTION AIRPORTS LIMITEDEvent Date2014-08-29
SolicitorDWF LLP
In the High Court of Justice (Chancery Division) Leeds District Registry case number 920 A Petition to wind up the above-named Company of Bridgewater House, Barton Road, Eccles, Manchester M30 7AE presented on 29 August 2014 by DAVENHAM ASSET FINANCE LIMITED of 6th Floor 55 King Street, Manchester M2 4LQ , claiming to be a Creditor of the Company, will be heard at Leeds District Registry at The Courthouse, 1 Oxford Row, Leeds LS1 3BG on 11 November 2014 , at 10.30 am (or as soon thereafter as the Petition can be heard). Any person intending to appear on the hearing of the Petition (whether to support or oppose it) must give notice of intention to do so to the Petitioner or its Solicitor in accordance with Rule 4.16 by 1600 hours on 10 November 2014 .
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded ENNIS CONSTRUCTION AIRPORTS 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 ENNIS CONSTRUCTION AIRPORTS 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.