Company NameCovpress International Holdings Limited
Company StatusDissolved
Company Number06582152
CategoryPrivate Limited Company
Incorporation Date1 May 2008(15 years, 12 months ago)
Dissolution Date12 March 2024 (1 month, 2 weeks ago)
Previous NameEnsco 678 Limited

Business Activity

Section CManufacturing
SIC 2811Manufacture metal structures & parts
SIC 25110Manufacture of metal structures and parts of structures

Directors

Director NameMr Xiaoming You
Date of BirthJuly 1983 (Born 40 years ago)
NationalityChinese
StatusClosed
Appointed12 July 2013(5 years, 2 months after company formation)
Appointment Duration10 years, 8 months (closed 12 March 2024)
RoleProfessional Manager
Country of ResidenceChina
Correspondence AddressBuildings No 1 Number 165
Qingken Dawang
Guangrao
China 257335
Director NameMr Xuezhong You
Date of BirthFebruary 1954 (Born 70 years ago)
NationalityChinese
StatusClosed
Appointed23 July 2013(5 years, 2 months after company formation)
Appointment Duration10 years, 7 months (closed 12 March 2024)
RoleProfessional Manager
Country of ResidenceChina
Correspondence AddressBuilding No.1 Number 165
Qingken Dawang
Guangrao
China 257335
Director NameGuoqing Sui
Date of BirthNovember 1964 (Born 59 years ago)
NationalityChinese
StatusClosed
Appointed25 January 2016(7 years, 9 months after company formation)
Appointment Duration8 years, 1 month (closed 12 March 2024)
RoleJoint Chief Executive Officer
Country of ResidenceChina
Correspondence AddressAdministration Building Burnsall Road
Canley
Coventry
West Midlands
CV5 6RT
Director NameMr Martin Gareth Jones
Date of BirthMay 1963 (Born 61 years ago)
NationalityEnglish
StatusClosed
Appointed25 April 2016(7 years, 12 months after company formation)
Appointment Duration7 years, 10 months (closed 12 March 2024)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressAdministration Building Burnsall Road
Canley
Coventry
West Midlands
CV5 6RT
Director NameMr Kit James Halliday
Date of BirthMarch 1951 (Born 73 years ago)
NationalityEnglish
StatusClosed
Appointed25 April 2016(7 years, 12 months after company formation)
Appointment Duration7 years, 10 months (closed 12 March 2024)
RoleJoint Chief Executive Officer
Country of ResidenceEngland
Correspondence AddressAdministration Building Burnsall Road
Canley
Coventry
West Midlands
CV5 6RT
Director NameMr Leszek Richard Litwinowicz
Date of BirthMay 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed30 September 2008(5 months after company formation)
Appointment Duration4 years, 9 months (resigned 23 July 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address72 Rosemary Hill Road
Streetly
Sutton Coldfield
West Midlands
B74 4HJ
Director NameMr Philip John Davies
Date of BirthJuly 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed31 October 2008(6 months after company formation)
Appointment Duration4 years, 8 months (resigned 23 July 2013)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address27 Inchford Road
Solihull
West Midlands
B92 9QD
Director NameMichael David Gillett
Date of BirthFebruary 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed31 October 2008(6 months after company formation)
Appointment Duration4 years, 8 months (resigned 23 July 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address156 Franklin Road
Birmingham
West Midlands
B30 2HE
Director NameMr Martin Gareth Jones
Date of BirthMay 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed31 October 2008(6 months after company formation)
Appointment Duration4 years, 8 months (resigned 23 July 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address29 Birchwood Close
Muxton
Telford
Shropshire
TF2 8SG
Secretary NameMr Philip John Davies
NationalityBritish
StatusResigned
Appointed31 October 2008(6 months after company formation)
Appointment Duration4 years, 8 months (resigned 23 July 2013)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address27 Inchford Road
Solihull
West Midlands
B92 9QD
Director NameMr David Leslie Grove
Date of BirthMay 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed26 July 2010(2 years, 2 months after company formation)
Appointment Duration1 year, 3 months (resigned 12 November 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBurnsall Road
Canley
Coventry
Warwickshire
CV5 6RT
Director NameMr Trevor Middleton
Date of BirthFebruary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed05 December 2011(3 years, 7 months after company formation)
Appointment Duration1 year, 7 months (resigned 23 July 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBurnsall Road
Canley
Coventry
Warwickshire
CV5 6RT
Director NameMr Simon Leslie Grove
Date of BirthMarch 1983 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed05 December 2011(3 years, 7 months after company formation)
Appointment Duration1 year, 7 months (resigned 23 July 2013)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressBurnsall Road
Canley
Coventry
Warwickshire
CV5 6RT
Director NameMr Jonathon David Grove
Date of BirthJuly 1981 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed05 December 2011(3 years, 7 months after company formation)
Appointment Duration1 year, 7 months (resigned 23 July 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBurnsall Road
Canley
Coventry
Warwickshire
CV5 6RT
Director NameMr Peter James Smith
Date of BirthJune 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed23 July 2013(5 years, 2 months after company formation)
Appointment Duration3 years, 2 months (resigned 30 September 2016)
RoleManager
Country of ResidenceEngland
Correspondence AddressCk Consulting Limited 193 Wolverhampton Street
Dudley
West Midlands
DY1 1DU
Director NameMs Rachel Clare Dodd
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed22 October 2013(5 years, 5 months after company formation)
Appointment Duration2 years, 11 months (resigned 12 October 2016)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Hardman Square
Spinningfields
Manchester
M3 3EB
Director NameHbjgw Incorporations Limited (Corporation)
StatusResigned
Appointed01 May 2008(same day as company formation)
Correspondence AddressOne Eleven Edmund Street
Birmingham
West Midlands
B3 2HJ
Secretary NameHbjgw Secretarial Support Limited (Corporation)
StatusResigned
Appointed01 May 2008(same day as company formation)
Correspondence AddressOne Eleven Edmund Street
Birmingham
West Midlands
B3 2HJ

Contact

Websitecovpress.com

Location

Registered Address11th Floor Landmark St Peter's Square
1 Oxford St
Manchester
M1 4PB
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Shareholders

37.8k at £1Shandong Yongtai Chemical Co LTD
70.00%
Ordinary
16.2k at £1Tia (Gb) LTD
30.00%
Ordinary

Financials

Year2014
Turnover£104,987,048
Gross Profit£13,755,670
Net Worth£14,371,503
Cash£320,712
Current Liabilities£32,299,366

Accounts

Latest Accounts30 June 2015 (8 years, 10 months ago)
Accounts CategoryGroup
Accounts Year End30 June

Charges

23 July 2013Delivered on: 29 July 2013
Persons entitled: Abn Amro Commercial Finance PLC

Classification: A registered charge
Particulars: All assets debenture including:. (A) a charge by way of legal mortgage over all freehold and leasehold property vested in the company at the date of this debenture including that specified in schedule 2 together with all buildings, structures, fixtures and fittings (including trade and tenant’s fixtures) now or hereafter thereon;. (B) by way of separate fixed charges over the following classes of assets (whether now or in the future belonging to the company or to which the company may be entitled :-. (I) all future freehold and leasehold property of the company together with all buildings, structures, fixtures and fittings (including trade and tenant’s fixtures) now or hereafter thereon; and. (Ii) all present and future patents, patent applications, trade marks and service marks (whether registered or not), design rights (whether registered or not), copyrights and all other intellectual property rights whatsoever and all rights relating thereto (including, without limitation, by way of licence) legally or beneficially owned by the company.. Notification of addition to or amendment of charge.
Outstanding
31 October 2008Delivered on: 5 November 2008
Satisfied on: 27 September 2014
Persons entitled: Barclays Bank PLC

Classification: Composite guarantee and debenture
Secured details: All monies due or to become due from any group company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Fully Satisfied
31 October 2008Delivered on: 5 November 2008
Satisfied on: 16 November 2010
Persons entitled: Barclays Bank PLC

Classification: Insurance assignment of key-man policies
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: With full title guarantee all its present and future right, title and interest in and to the key-man policies see image for full details.
Fully Satisfied
31 October 2008Delivered on: 5 November 2008
Satisfied on: 9 February 2013
Persons entitled: Barclays Bank PLC

Classification: Charge over bank account
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All right in the security account numbered 73381595 and the account balance, see image for full details.
Fully Satisfied
31 October 2008Delivered on: 5 November 2008
Satisfied on: 9 February 2013
Persons entitled: Barclays Bank PLC

Classification: Charge over bank account
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All present and future right in the security account numbered 13421295 and the account balance, see image for full details.
Fully Satisfied

Filing History

12 December 2023Return of final meeting in a creditors' voluntary winding up (22 pages)
9 December 2023Removal of liquidator by court order (10 pages)
9 December 2022Liquidators' statement of receipts and payments to 18 October 2022 (25 pages)
7 December 2021Liquidators' statement of receipts and payments to 18 October 2020 (24 pages)
16 November 2021Registered office address changed from 4 Hardman Square Spinningfields Manchester M3 3EB to 11th Floor Landmark St Peter's Square 1 Oxford St Manchester M1 4PB on 16 November 2021 (2 pages)
7 January 2021Appointment of a voluntary liquidator (14 pages)
7 January 2021Removal of liquidator by court order (13 pages)
23 December 2020Appointment of a voluntary liquidator (14 pages)
22 December 2020Liquidators' statement of receipts and payments to 2 October 2020 (23 pages)
12 December 2019Liquidators' statement of receipts and payments to 18 October 2019 (25 pages)
13 May 2019Removal of liquidator by court order (11 pages)
17 December 2018Liquidators' statement of receipts and payments to 18 October 2018 (25 pages)
16 November 2017Appointment of a voluntary liquidator (2 pages)
16 November 2017Appointment of a voluntary liquidator (2 pages)
19 October 2017Notice of move from Administration case to Creditors Voluntary Liquidation (44 pages)
19 October 2017Notice of move from Administration case to Creditors Voluntary Liquidation (44 pages)
8 June 2017Administrator's progress report (17 pages)
8 June 2017Administrator's progress report (17 pages)
21 February 2017Termination of appointment of Peter James Smith as a director on 30 September 2016 (2 pages)
21 February 2017Termination of appointment of Peter James Smith as a director on 30 September 2016 (2 pages)
20 February 2017Termination of appointment of Rachel Clare Dodd as a director on 12 October 2016 (2 pages)
20 February 2017Termination of appointment of Rachel Clare Dodd as a director on 12 October 2016 (2 pages)
16 February 2017Notice of resignation of an administrator (1 page)
16 February 2017Notice of resignation of an administrator (1 page)
30 January 2017Statement of affairs with form 2.14B (6 pages)
30 January 2017Statement of affairs with form 2.14B (6 pages)
28 December 2016Result of meeting of creditors (1 page)
28 December 2016Result of meeting of creditors (1 page)
1 December 2016Statement of administrator's proposal (58 pages)
1 December 2016Statement of administrator's proposal (58 pages)
15 November 2016Appointment of an administrator (1 page)
15 November 2016Registered office address changed from Burnsall Road Canley Coventry Warwickshire CV5 6RT to 4 Hardman Square Spinningfields Manchester M3 3EB on 15 November 2016 (2 pages)
15 November 2016Registered office address changed from Burnsall Road Canley Coventry Warwickshire CV5 6RT to 4 Hardman Square Spinningfields Manchester M3 3EB on 15 November 2016 (2 pages)
15 November 2016Appointment of an administrator (1 page)
4 October 2016Group of companies' accounts made up to 30 June 2015 (29 pages)
4 October 2016Group of companies' accounts made up to 30 June 2015 (29 pages)
10 June 2016Annual return made up to 1 May 2016 with a full list of shareholders
Statement of capital on 2016-06-10
  • GBP 53,946
(9 pages)
10 June 2016Annual return made up to 1 May 2016 with a full list of shareholders
Statement of capital on 2016-06-10
  • GBP 53,946
(9 pages)
25 May 2016Resolutions
  • RES13 ‐ Appointment of directors 28/04/2016
(3 pages)
25 May 2016Resolutions
  • RES13 ‐ Appointment of directors 28/04/2016
(3 pages)
6 May 2016Appointment of Kit James Halliday as a director on 25 April 2016 (3 pages)
6 May 2016Appointment of Guoqing Sui as a director on 25 January 2016 (3 pages)
6 May 2016Appointment of Kit James Halliday as a director on 25 April 2016 (3 pages)
6 May 2016Appointment of Guoqing Sui as a director on 25 January 2016 (3 pages)
6 May 2016Appointment of Mr Martin Gareth Jones as a director on 25 April 2016 (3 pages)
6 May 2016Appointment of Mr Martin Gareth Jones as a director on 25 April 2016 (3 pages)
15 June 2015Annual return made up to 1 May 2015 with a full list of shareholders
Statement of capital on 2015-06-15
  • GBP 53,946
(6 pages)
15 June 2015Annual return made up to 1 May 2015 with a full list of shareholders
Statement of capital on 2015-06-15
  • GBP 53,946
(6 pages)
15 June 2015Annual return made up to 1 May 2015 with a full list of shareholders
Statement of capital on 2015-06-15
  • GBP 53,946
(6 pages)
8 April 2015Group of companies' accounts made up to 30 June 2014 (29 pages)
8 April 2015Group of companies' accounts made up to 30 June 2014 (29 pages)
27 September 2014Satisfaction of charge 4 in full (4 pages)
27 September 2014Satisfaction of charge 4 in full (4 pages)
21 May 2014Register inspection address has been changed from C/O Phil Davies Po Box None Covpress Limited Burnsall Road Canley Coventry West Midlands CV5 6RT (1 page)
21 May 2014Annual return made up to 1 May 2014 with a full list of shareholders
Statement of capital on 2014-05-21
  • GBP 53,946
(7 pages)
21 May 2014Register inspection address has been changed from C/O Phil Davies Po Box None Covpress Limited Burnsall Road Canley Coventry West Midlands CV5 6RT (1 page)
21 May 2014Annual return made up to 1 May 2014 with a full list of shareholders
Statement of capital on 2014-05-21
  • GBP 53,946
(7 pages)
21 May 2014Annual return made up to 1 May 2014 with a full list of shareholders
Statement of capital on 2014-05-21
  • GBP 53,946
(7 pages)
15 January 2014Appointment of Mrs Rachel Clare Dodd as a director (2 pages)
15 January 2014Appointment of Mrs Rachel Clare Dodd as a director (2 pages)
14 January 2014Current accounting period extended from 31 December 2013 to 30 June 2014 (3 pages)
14 January 2014Current accounting period extended from 31 December 2013 to 30 June 2014 (3 pages)
12 August 2013Statement of company's objects (2 pages)
12 August 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(42 pages)
12 August 2013Statement of company's objects (2 pages)
12 August 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(42 pages)
7 August 2013Auditor's resignation (2 pages)
7 August 2013Auditor's resignation (2 pages)
1 August 2013Appointment of Mr Xuezhong You as a director (2 pages)
1 August 2013Appointment of Mr Xiaoming You as a director (2 pages)
1 August 2013Appointment of Mr Xuezhong You as a director (2 pages)
1 August 2013Appointment of Mr Xiaoming You as a director (2 pages)
29 July 2013Registration of charge 065821520005 (21 pages)
29 July 2013Registration of charge 065821520005 (21 pages)
26 July 2013Termination of appointment of Leszek Litwinowicz as a director (1 page)
26 July 2013Appointment of Mr Peter James Smith as a director (2 pages)
26 July 2013Termination of appointment of Martin Jones as a director (1 page)
26 July 2013Termination of appointment of Michael Gillett as a director (1 page)
26 July 2013Termination of appointment of Simon Grove as a director (1 page)
26 July 2013Termination of appointment of Jonathon Grove as a director (1 page)
26 July 2013Termination of appointment of Philip Davies as a secretary (1 page)
26 July 2013Termination of appointment of Martin Jones as a director (1 page)
26 July 2013Termination of appointment of Michael Gillett as a director (1 page)
26 July 2013Termination of appointment of Trevor Middleton as a director (1 page)
26 July 2013Termination of appointment of Leszek Litwinowicz as a director (1 page)
26 July 2013Termination of appointment of Jonathon Grove as a director (1 page)
26 July 2013Termination of appointment of Philip Davies as a director (1 page)
26 July 2013Termination of appointment of Philip Davies as a director (1 page)
26 July 2013Termination of appointment of Trevor Middleton as a director (1 page)
26 July 2013Termination of appointment of Philip Davies as a secretary (1 page)
26 July 2013Termination of appointment of Simon Grove as a director (1 page)
26 July 2013Appointment of Mr Peter James Smith as a director (2 pages)
8 July 2013Second filing of AR01 previously delivered to Companies House made up to 1 May 2013 (21 pages)
8 July 2013Second filing of AR01 previously delivered to Companies House made up to 1 May 2013 (21 pages)
8 July 2013Second filing of AR01 previously delivered to Companies House made up to 1 May 2013 (21 pages)
7 May 2013Annual return made up to 1 May 2013 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 08/07/2013
(11 pages)
7 May 2013Annual return made up to 1 May 2013 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 08/07/2013
(11 pages)
7 May 2013Annual return made up to 1 May 2013 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 08/07/2013
(11 pages)
13 February 2013Group of companies' accounts made up to 31 December 2012 (30 pages)
13 February 2013Group of companies' accounts made up to 31 December 2012 (30 pages)
12 February 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
12 February 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
12 February 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
12 February 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
21 May 2012Annual return made up to 1 May 2012 with a full list of shareholders (10 pages)
21 May 2012Annual return made up to 1 May 2012 with a full list of shareholders (10 pages)
21 May 2012Annual return made up to 1 May 2012 with a full list of shareholders (10 pages)
14 March 2012Group of companies' accounts made up to 31 December 2011 (27 pages)
14 March 2012Group of companies' accounts made up to 31 December 2011 (27 pages)
16 January 2012Termination of appointment of David Grove as a director (1 page)
16 January 2012Termination of appointment of David Grove as a director (1 page)
12 December 2011Appointment of Simon Leslie Grove as a director (3 pages)
12 December 2011Appointment of Jonathon David Grove as a director (3 pages)
12 December 2011Appointment of Simon Leslie Grove as a director (3 pages)
12 December 2011Appointment of Mr Trevor Middleton as a director (3 pages)
12 December 2011Appointment of Mr Trevor Middleton as a director (3 pages)
12 December 2011Appointment of Jonathon David Grove as a director (3 pages)
9 May 2011Annual return made up to 1 May 2011 with a full list of shareholders (9 pages)
9 May 2011Annual return made up to 1 May 2011 with a full list of shareholders (9 pages)
9 May 2011Annual return made up to 1 May 2011 with a full list of shareholders (9 pages)
4 April 2011Group of companies' accounts made up to 31 December 2010 (27 pages)
4 April 2011Group of companies' accounts made up to 31 December 2010 (27 pages)
17 November 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
17 November 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
26 July 2010Appointment of Mr David Leslie Grove as a director (2 pages)
26 July 2010Appointment of Mr David Leslie Grove as a director (2 pages)
5 July 2010Annual return made up to 1 May 2010 with a full list of shareholders (7 pages)
5 July 2010Annual return made up to 1 May 2010 with a full list of shareholders (7 pages)
5 July 2010Annual return made up to 1 May 2010 with a full list of shareholders (7 pages)
2 July 2010Director's details changed for Martin Gareth Jones on 1 May 2010 (2 pages)
2 July 2010Register inspection address has been changed (1 page)
2 July 2010Director's details changed for Martin Gareth Jones on 1 May 2010 (2 pages)
2 July 2010Register inspection address has been changed (1 page)
2 July 2010Director's details changed for Philip John Davies on 1 May 2010 (2 pages)
2 July 2010Director's details changed for Philip John Davies on 1 May 2010 (2 pages)
2 July 2010Director's details changed for Philip John Davies on 1 May 2010 (2 pages)
2 July 2010Director's details changed for Martin Gareth Jones on 1 May 2010 (2 pages)
7 May 2010Group of companies' accounts made up to 31 December 2009 (51 pages)
7 May 2010Group of companies' accounts made up to 31 December 2009 (51 pages)
17 August 2009Group of companies' accounts made up to 31 December 2008 (29 pages)
17 August 2009Group of companies' accounts made up to 31 December 2008 (29 pages)
21 May 2009Return made up to 01/05/09; full list of members (6 pages)
21 May 2009Return made up to 01/05/09; full list of members (6 pages)
5 December 2008Nc inc already adjusted 31/10/08 (2 pages)
5 December 2008Nc inc already adjusted 31/10/08 (2 pages)
5 December 2008Ad 31/10/08\gbp si 53945@1=53945\gbp ic 1/53946\ (4 pages)
5 December 2008Ad 31/10/08\gbp si 53945@1=53945\gbp ic 1/53946\ (4 pages)
2 December 2008Memorandum and Articles of Association (14 pages)
2 December 2008Memorandum and Articles of Association (14 pages)
28 November 2008Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Section 175 a ca 06 31/10/2008
(16 pages)
28 November 2008Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Section 175 a ca 06 31/10/2008
(16 pages)
12 November 2008Company name changed ensco 678 LIMITED\certificate issued on 13/11/08 (3 pages)
12 November 2008Accounting reference date shortened from 31/05/2009 to 31/12/2008 (1 page)
12 November 2008Accounting reference date shortened from 31/05/2009 to 31/12/2008 (1 page)
12 November 2008Company name changed ensco 678 LIMITED\certificate issued on 13/11/08 (3 pages)
10 November 2008Appointment terminated director hbjgw incorporations LIMITED (1 page)
10 November 2008Registered office changed on 10/11/2008 from, one eleven edmund street, birmingham, west midlands, B3 2HJ, england (1 page)
10 November 2008Appointment terminated secretary hbjgw secretarial support LIMITED (1 page)
10 November 2008Appointment terminated director hbjgw incorporations LIMITED (1 page)
10 November 2008Director appointed michael david gillett (2 pages)
10 November 2008Director appointed martin gareth jones (2 pages)
10 November 2008Director and secretary appointed philip john davies (2 pages)
10 November 2008Director appointed martin gareth jones (2 pages)
10 November 2008Director appointed michael david gillett (2 pages)
10 November 2008Director and secretary appointed philip john davies (2 pages)
10 November 2008Appointment terminated secretary hbjgw secretarial support LIMITED (1 page)
10 November 2008Registered office changed on 10/11/2008 from, one eleven edmund street, birmingham, west midlands, B3 2HJ, england (1 page)
5 November 2008Particulars of a mortgage or charge / charge no: 2 (7 pages)
5 November 2008Particulars of a mortgage or charge / charge no: 1 (7 pages)
5 November 2008Particulars of a mortgage or charge / charge no: 3 (7 pages)
5 November 2008Particulars of a mortgage or charge / charge no: 4 (13 pages)
5 November 2008Particulars of a mortgage or charge / charge no: 2 (7 pages)
5 November 2008Particulars of a mortgage or charge / charge no: 3 (7 pages)
5 November 2008Particulars of a mortgage or charge / charge no: 1 (7 pages)
5 November 2008Particulars of a mortgage or charge / charge no: 4 (13 pages)
1 October 2008Director appointed leszek richard litwinowicz (4 pages)
1 October 2008Director appointed leszek richard litwinowicz (4 pages)
1 May 2008Incorporation (15 pages)
1 May 2008Incorporation (15 pages)