Company NameEnsemble Clothing Limited
Company StatusDissolved
Company Number00261096
CategoryPrivate Limited Company
Incorporation Date14 December 1931(92 years, 5 months ago)
Dissolution Date2 November 2016 (7 years, 5 months ago)
Previous Names4

Business Activity

Section CManufacturing
SIC 1822Manufacture of other outerwear
SIC 14132Manufacture of other women's outerwear

Directors

Director NameMr Simon Anthony Palmer
Date of BirthJanuary 1970 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed23 October 2012(80 years, 11 months after company formation)
Appointment Duration4 years (closed 02 November 2016)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressThe Zenith Building 26 Spring Gardens
Manchester
M2 1AB
Director NameMr John Carl Allen
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed23 November 2012(81 years after company formation)
Appointment Duration3 years, 11 months (closed 02 November 2016)
RoleGroup Financial Director
Country of ResidenceEngland
Correspondence AddressThe Zenith Building 26 Spring Gardens
Manchester
M2 1AB
Director NameMr Barry Guy Marchant
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed23 November 2012(81 years after company formation)
Appointment Duration3 years, 11 months (closed 02 November 2016)
RoleOperations Director
Country of ResidenceEngland
Correspondence AddressThe Zenith Building 26 Spring Gardens
Manchester
M2 1AB
Secretary NameMr John Carl Allen
StatusClosed
Appointed20 June 2013(81 years, 6 months after company formation)
Appointment Duration3 years, 4 months (closed 02 November 2016)
RoleCompany Director
Correspondence AddressThe Zenith Building 26 Spring Gardens
Manchester
M2 1AB
Director NameMr Shane William Bray
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed09 October 2013(81 years, 10 months after company formation)
Appointment Duration3 years (closed 02 November 2016)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address2 Granary Close
Kibworth
Leicester
LE8 0HZ
Director NameMrs Zoe Willingham
Date of BirthJune 1978 (Born 45 years ago)
NationalityBritish
StatusClosed
Appointed09 October 2013(81 years, 10 months after company formation)
Appointment Duration3 years (closed 02 November 2016)
RoleSales Director
Country of ResidenceUnited Kingdom
Correspondence Address82 Poplar Hill
Stowmarket
Suffolk
IP14 2AX
Director NameWilliam Alan Prescott
Date of BirthMay 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed01 September 1992(60 years, 9 months after company formation)
Appointment Duration6 years, 8 months (resigned 04 May 1999)
RoleDeputy Chief Executive
Correspondence AddressWoodlea 11 Wellington Road
Atherton
Manchester
M49 9HE
Director NameMr Thomas James Howarth
Date of BirthMay 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed01 September 1992(60 years, 9 months after company formation)
Appointment Duration4 years, 12 months (resigned 26 August 1997)
RoleGeneral Manager
Correspondence Address112 Woodplumpton Road
Woodplumpton
Preston
Lancashire
PR4 0LJ
Secretary NameMrs Moira Ann Lees
NationalityBritish
StatusResigned
Appointed01 September 1992(60 years, 9 months after company formation)
Appointment Duration7 years, 3 months (resigned 10 December 1999)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address389 Bury Road
Edgworth
Bolton
Lancashire
BL7 0BU
Director NameMr Dennis Trevor Hughes
Date of BirthJune 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed26 August 1997(65 years, 9 months after company formation)
Appointment Duration4 years, 11 months (resigned 02 August 2002)
RoleChief Executive Acc Ltd
Country of ResidenceEngland
Correspondence Address7 Meadow Court
Darrhhall Ponteland
Newcastle Upon Tyne
Tyne & Wear
NE20 9RB
Director NameJames McArdle Carroll
Date of BirthFebruary 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed01 June 1998(66 years, 6 months after company formation)
Appointment Duration7 years, 12 months (resigned 26 May 2006)
RoleManaging Director
Correspondence Address2 Thropton Close
Leam Lane
Gateshead
Tyne & Wear
NE10 8SP
Director NameMr Mark Wilkinson
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed01 June 1998(66 years, 6 months after company formation)
Appointment Duration15 years, 8 months (resigned 31 January 2014)
RoleBuying Director
Country of ResidenceEngland
Correspondence AddressThe Limes 57 Sutton Road
Kirkby In Ashfield
Nottinghamshire
NG17 8GY
Director NameMr Brian Grant Wilson
Date of BirthFebruary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed04 May 1999(67 years, 5 months after company formation)
Appointment Duration5 years, 1 month (resigned 16 June 2004)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressNorth View
Slaley
Hexham
Northumberland
NE47 0AA
Secretary NameKatherine Alison Whittaker
NationalityBritish
StatusResigned
Appointed10 December 1999(68 years after company formation)
Appointment Duration2 years, 1 month (resigned 10 January 2002)
RoleCompany Director
Correspondence Address4 Elderfield Drive
Bredbury
Stockport
Cheshire
SK6 2QA
Secretary NameMrs Caroline Jane Sellers
NationalityBritish
StatusResigned
Appointed10 January 2002(70 years, 1 month after company formation)
Appointment Duration10 years, 10 months (resigned 23 November 2012)
RoleCompany Director
Correspondence AddressPO Box 53
New Century House
Manchester
M60 4ES
Director NameMr Stephen Murray Allan
Date of BirthMay 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed16 June 2004(72 years, 6 months after company formation)
Appointment Duration9 months, 3 weeks (resigned 08 April 2005)
RoleFinancial Services Controller
Correspondence Address89 Whitburn Road
Cleadon
Sunderland
Tyne & Wear
SR6 7QY
Director NameMs Christine Mary Tacon
Date of BirthOctober 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed08 April 2005(73 years, 4 months after company formation)
Appointment Duration1 year, 7 months (resigned 09 November 2006)
RoleGeneral Manager - Farming
Country of ResidenceEngland
Correspondence AddressBlakelow Farm
Blakelow Road
Macclesfield
Cheshire
SK11 7ED
Director NameMrs Zoe Jeanette Morgan
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed08 November 2006(74 years, 11 months after company formation)
Appointment Duration8 months, 3 weeks (resigned 28 July 2007)
RoleDirector Of Marketing
Country of ResidenceEngland
Correspondence AddressRaglis Cottage Pumphouse Lane
Upper Bentley
Worcestershire
B97 5PH
Director NamePaul Richard Slocombe
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed16 March 2007(75 years, 3 months after company formation)
Appointment Duration2 years, 1 month (resigned 08 May 2009)
RoleManaging Director
Correspondence Address16 Doves Croft
Tunstall
Kent
ME9 8LQ
Director NameMr Mike Austin
Date of BirthMay 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed24 January 2008(76 years, 2 months after company formation)
Appointment Duration4 years, 10 months (resigned 23 November 2012)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address6 Heron Close
Steeton
Keighley
West Yorkshire
BD20 6UN
Director NameMiss Claire Samantha Scott
Date of BirthMarch 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed21 October 2009(77 years, 11 months after company formation)
Appointment Duration3 years, 4 months (resigned 28 February 2013)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 3 Rutherford Road
Stephenson Industrial Estate
Washington
Tyne And Wear
NE37 3HX
Director NameMr Terry George Stannard
Date of BirthMay 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed09 October 2013(81 years, 10 months after company formation)
Appointment Duration11 months, 3 weeks (resigned 30 September 2014)
RoleNon Executive Director & Chairman
Country of ResidenceUnited Kingdom
Correspondence AddressLarchwood Manor Close
Penn
High Wycombe
Buckinghamshire
HP10 8HZ
Director NameMr Nicholas James O'Donovan
Date of BirthMay 1977 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed21 October 2013(81 years, 11 months after company formation)
Appointment Duration9 months, 1 week (resigned 30 July 2014)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address10 Epworth Court
Quorn
Loughborough
Leicestershire
LE12 8FR

Contact

Websiteensembleclothing.com
Telephone0845 5210051
Telephone regionUnknown

Location

Registered AddressThe Zenith Building
26 Spring Gardens
Manchester
M2 1AB
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester
Address Matches3 other UK companies use this postal address

Financials

Year2012
Turnover£9,999,585
Gross Profit£4,593,385
Net Worth£6,121,468
Cash£1,139,174
Current Liabilities£3,792,261

Accounts

Latest Accounts31 December 2013 (10 years, 3 months ago)
Accounts CategoryFull
Accounts Year End02 January

Filing History

2 November 2016Final Gazette dissolved following liquidation (1 page)
2 August 2016Return of final meeting in a creditors' voluntary winding up (18 pages)
13 July 2015Appointment of a voluntary liquidator (9 pages)
9 July 2015Notice to Registrar of Companies of Notice of disclaimer (3 pages)
30 June 2015Administrator's progress report to 3 June 2015 (20 pages)
30 June 2015Administrator's progress report to 3 June 2015 (20 pages)
3 June 2015Termination of appointment of Terry George Stannard as a director on 30 September 2014 (2 pages)
3 June 2015Notice of move from Administration case to Creditors Voluntary Liquidation (1 page)
27 March 2015Notice of deemed approval of proposals (1 page)
11 March 2015Statement of administrator's proposal (30 pages)
25 February 2015Statement of affairs with form 2.14B (8 pages)
28 January 2015Registered office address changed from 10 Stephenson Road Stephenson Industrial Estate Washington Tyne and Wear NE37 3HR to C/O Zolfo Cooper the Zenith Building 26 Spring Gardens Manchester M2 1AB on 28 January 2015 (2 pages)
27 January 2015Appointment of an administrator (1 page)
14 October 2014Full accounts made up to 31 December 2013 (24 pages)
23 September 2014Annual return made up to 1 September 2014 with a full list of shareholders
Statement of capital on 2014-09-23
  • GBP 10,000
(8 pages)
23 September 2014Termination of appointment of Nicholas James O'donovan as a director on 30 July 2014 (1 page)
23 September 2014Annual return made up to 1 September 2014 with a full list of shareholders
Statement of capital on 2014-09-23
  • GBP 10,000
(8 pages)
9 April 2014Termination of appointment of Mark Wilkinson as a director (1 page)
21 January 2014Change of share class name or designation (2 pages)
21 January 2014Change of share class name or designation (2 pages)
22 October 2013Appointment of Mr Nicholas James O'donovan as a director (2 pages)
9 October 2013Appointment of Mrs Zoe Willingham as a director (2 pages)
9 October 2013Appointment of Mr Shane William Bray as a director (2 pages)
9 October 2013Appointment of Mr Terry George Stannard as a director (2 pages)
4 October 2013Registered office address changed from C/O Co-Operative House Unit 3 Rutherford Road Stephenson Industrial Estate Washington Tyne and Wear NE37 3HX United Kingdom on 4 October 2013 (1 page)
4 October 2013Full accounts made up to 31 December 2012 (21 pages)
4 October 2013Registered office address changed from C/O Co-Operative House Unit 3 Rutherford Road Stephenson Industrial Estate Washington Tyne and Wear NE37 3HX United Kingdom on 4 October 2013 (1 page)
3 October 2013Annual return made up to 1 September 2013 with a full list of shareholders
Statement of capital on 2013-10-03
  • GBP 10,000
(6 pages)
3 October 2013Annual return made up to 1 September 2013 with a full list of shareholders
Statement of capital on 2013-10-03
  • GBP 10,000
(6 pages)
30 July 2013Particulars of variation of rights attached to shares (2 pages)
30 July 2013Change of share class name or designation (2 pages)
30 July 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(29 pages)
30 July 2013Change of share class name or designation (2 pages)
8 July 2013Appointment of Mr John Carl Allen as a secretary (1 page)
15 May 2013Company name changed ccl corporate workwear LIMITED\certificate issued on 15/05/13
  • RES15 ‐ Change company name resolution on 2013-04-30
(3 pages)
15 May 2013Change of name notice (2 pages)
10 May 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
3 May 2013Registration of charge 002610960004 (112 pages)
2 May 2013Registration of charge 002610960003 (38 pages)
2 May 2013Satisfaction of charge 2 in full (4 pages)
17 April 2013Termination of appointment of Claire Scott as a director (1 page)
20 February 2013Appointment of Mr John Carl Allen as a director (2 pages)
21 January 2013Second filing of AP01 previously delivered to Companies House
  • ANNOTATION A second filed AP1 was registered for Simon Anthony Palmer
(5 pages)
27 December 2012Termination of appointment of Caroline Sellers as a secretary (1 page)
27 December 2012Termination of appointment of Mike Austin as a director (1 page)
27 December 2012Appointment of Mr Simon Anthony Palmer as a director
  • ANNOTATION A second filed AP01 was registered on the 21 January 2013
(3 pages)
27 December 2012Registered office address changed from Po Box 53 New Century House Manchester M60 4ES on 27 December 2012 (1 page)
27 December 2012Director's details changed for Claire Samantha Scott on 23 November 2012 (2 pages)
27 December 2012Director's details changed for Mark Wilkinson on 23 November 2012 (2 pages)
27 December 2012Appointment of Mr Barry Guy Marchant as a director (2 pages)
11 December 2012Auditors resignation (1 page)
7 December 2012Memorandum and Articles of Association (11 pages)
7 December 2012Sec 519 (1 page)
3 December 2012Change of name notice (2 pages)
3 December 2012Company name changed the co-operative clothing LIMITED\certificate issued on 03/12/12
  • RES15 ‐ Change company name resolution on 2012-11-23
(3 pages)
30 November 2012Particulars of a mortgage or charge / charge no: 2 (7 pages)
28 November 2012Particulars of a mortgage or charge / charge no: 1 (13 pages)
28 September 2012Full accounts made up to 31 December 2011 (24 pages)
5 September 2012Annual return made up to 1 September 2012 with a full list of shareholders (5 pages)
5 September 2012Annual return made up to 1 September 2012 with a full list of shareholders (5 pages)
1 September 2011Annual return made up to 1 September 2011 with a full list of shareholders (5 pages)
1 September 2011Annual return made up to 1 September 2011 with a full list of shareholders (5 pages)
9 August 2011Full accounts made up to 1 January 2011 (15 pages)
9 August 2011Full accounts made up to 1 January 2011 (15 pages)
14 September 2010Annual return made up to 1 September 2010 with a full list of shareholders (5 pages)
14 September 2010Annual return made up to 1 September 2010 with a full list of shareholders (5 pages)
8 September 2010Full accounts made up to 2 January 2010 (15 pages)
8 September 2010Full accounts made up to 2 January 2010 (15 pages)
23 August 2010Director's details changed for Mr Mike Austin on 31 July 2010 (2 pages)
20 August 2010Secretary's details changed for Mrs Caroline Jane Sellers on 31 July 2010 (1 page)
20 August 2010Director's details changed for Mr Mike Austin on 31 July 2010 (2 pages)
20 August 2010Director's details changed for Mark Wilkinson on 31 July 2010 (2 pages)
11 August 2010Previous accounting period shortened from 11 January 2010 to 2 January 2010 (1 page)
11 August 2010Previous accounting period shortened from 11 January 2010 to 2 January 2010 (1 page)
30 October 2009Appointment of Claire Samantha Scott as a director (2 pages)
3 September 2009Return made up to 01/09/09; full list of members (4 pages)
10 August 2009Full accounts made up to 10 January 2009 (13 pages)
5 August 2009Appointment terminated director paul slocombe (1 page)
10 November 2008Full accounts made up to 12 January 2008 (12 pages)
9 September 2008Return made up to 01/09/08; full list of members (4 pages)
11 March 2008Director appointed mr mike austin (1 page)
1 March 2008Company name changed mandate clothing LIMITED\certificate issued on 05/03/08 (2 pages)
12 November 2007Full accounts made up to 13 January 2007 (12 pages)
5 September 2007Return made up to 01/09/07; full list of members (2 pages)
3 August 2007Director resigned (1 page)
27 March 2007New director appointed (1 page)
24 January 2007Director resigned (1 page)
16 November 2006New director appointed (1 page)
16 November 2006Full accounts made up to 14 January 2006 (12 pages)
8 November 2006Director resigned (1 page)
7 November 2006Secretary's particulars changed (1 page)
1 September 2006Return made up to 01/09/06; full list of members (3 pages)
28 June 2006Secretary's particulars changed (1 page)
11 November 2005Full accounts made up to 8 January 2005 (10 pages)
11 November 2005Full accounts made up to 8 January 2005 (10 pages)
30 September 2005Company name changed robert howarth LIMITED\certificate issued on 30/09/05 (2 pages)
29 September 2005Return made up to 01/09/05; full list of members; amend (6 pages)
12 September 2005Return made up to 01/09/05; full list of members (3 pages)
15 August 2005Secretary's particulars changed (1 page)
16 June 2005New director appointed (1 page)
2 June 2005Director resigned (1 page)
29 September 2004Full accounts made up to 10 January 2004 (10 pages)
21 September 2004Return made up to 01/09/04; full list of members (6 pages)
15 September 2004Director's particulars changed (1 page)
7 July 2004Director resigned (1 page)
7 July 2004New director appointed (3 pages)
5 November 2003Full accounts made up to 11 January 2003 (10 pages)
14 September 2003Return made up to 01/09/03; no change of members (5 pages)
13 November 2002Full accounts made up to 12 January 2002 (10 pages)
9 October 2002Return made up to 01/09/02; no change of members (5 pages)
20 September 2002Director resigned (1 page)
1 February 2002New secretary appointed (2 pages)
1 February 2002Secretary resigned (1 page)
1 October 2001Return made up to 01/09/01; full list of members (6 pages)
7 September 2001Full accounts made up to 13 January 2001 (14 pages)
9 October 2000Return made up to 01/09/00; full list of members (6 pages)
10 August 2000Full accounts made up to 8 January 2000 (12 pages)
10 August 2000Full accounts made up to 8 January 2000 (12 pages)
25 January 2000New secretary appointed (1 page)
25 January 2000Secretary resigned (1 page)
22 September 1999Full accounts made up to 9 January 1999 (11 pages)
22 September 1999Full accounts made up to 9 January 1999 (11 pages)
16 September 1999Return made up to 01/09/99; full list of members (7 pages)
21 May 1999Director resigned (1 page)
21 May 1999New director appointed (2 pages)
13 October 1998Full accounts made up to 10 January 1998 (10 pages)
28 September 1998Return made up to 01/09/98; full list of members (7 pages)
15 June 1998New director appointed (2 pages)
15 June 1998New director appointed (2 pages)
23 September 1997Return made up to 01/09/97; full list of members (6 pages)
10 September 1997Director resigned (1 page)
10 September 1997New director appointed (3 pages)
29 August 1997Director's particulars changed (1 page)
10 June 1997Full accounts made up to 11 January 1997 (10 pages)
12 September 1996Return made up to 01/09/96; full list of members (6 pages)
19 August 1996Full accounts made up to 13 January 1996 (9 pages)
11 September 1995Return made up to 01/09/95; full list of members (12 pages)
25 January 1994Memorandum and Articles of Association (15 pages)
20 May 1988Company name changed robert howarth (new hey) LIMITED\certificate issued on 23/05/88 (2 pages)
16 March 1959Company name changed\certificate issued on 16/03/59 (3 pages)
14 December 1932Certificate of incorporation (1 page)