Company NameEnsco 948 Limited
Company StatusDissolved
Company Number08179707
CategoryPrivate Limited Company
Incorporation Date14 August 2012(11 years, 8 months ago)
Dissolution Date5 May 2015 (8 years, 11 months ago)

Directors

Director NameMr David John Metcalfe
Date of BirthOctober 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed21 September 2012(1 month, 1 week after company formation)
Appointment Duration2 years, 7 months (closed 05 May 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 Hardman Street
Spinningfields
Manchester
M3 3AT
Director NameMr Brian Dunn
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed26 September 2012(1 month, 1 week after company formation)
Appointment Duration2 years, 7 months (closed 05 May 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 Hardman Street
Spinningfields
Manchester
M3 3AT
Director NameMr Arran Huntley
Date of BirthAugust 1970 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed26 September 2012(1 month, 1 week after company formation)
Appointment Duration2 years, 7 months (closed 05 May 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 Hardman Street
Spinningfields
Manchester
M3 3AT
Secretary NameMr Arran Huntley
StatusClosed
Appointed26 September 2012(1 month, 1 week after company formation)
Appointment Duration2 years, 7 months (closed 05 May 2015)
RoleCompany Director
Correspondence Address3 Hardman Street
Spinningfields
Manchester
M3 3AT
Director NameMr Steven Scott
Date of BirthApril 1965 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed05 October 2012(1 month, 3 weeks after company formation)
Appointment Duration2 years, 7 months (closed 05 May 2015)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address3 Hardman Street
Spinningfields
Manchester
M3 3AT
Director NameMr Michael James Ward
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed14 August 2012(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressOne Eleven Edmund Street
Birmingham
West Midlands
B3 2HJ
Director NameGateley Incorporations Limited (Corporation)
StatusResigned
Appointed14 August 2012(same day as company formation)
Correspondence AddressOne Eleven Edmund Street
Birmingham
West Midlands
B3 2HJ
Secretary NameGateley Secretaries Limited (Corporation)
StatusResigned
Appointed14 August 2012(same day as company formation)
Correspondence AddressOne Eleven Edmund Street
Birmingham
West Midlands
B3 2HJ

Location

Registered Address3 Hardman Street
Spinningfields
Manchester
M3 3AT
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth-£2,552,000
Cash£56,000
Current Liabilities£8,609,000

Accounts

Latest Accounts30 September 2012 (11 years, 7 months ago)
Accounts CategoryGroup
Accounts Year End30 September

Filing History

5 May 2015Final Gazette dissolved via compulsory strike-off (1 page)
5 May 2015Final Gazette dissolved following liquidation (1 page)
5 February 2015Administrator's progress report to 23 January 2015 (24 pages)
5 February 2015Notice of move from Administration to Dissolution on 23 January 2015 (24 pages)
19 August 2014Administrator's progress report to 1 August 2014 (26 pages)
19 August 2014Administrator's progress report to 1 August 2014 (26 pages)
29 July 2014Notice of extension of period of Administration (1 page)
4 March 2014Administrator's progress report to 1 February 2014 (27 pages)
4 March 2014Administrator's progress report to 1 February 2014 (27 pages)
20 November 2013Statement of affairs with form 2.14B (8 pages)
24 October 2013Notice of deemed approval of proposals (2 pages)
3 October 2013Statement of administrator's proposal (27 pages)
14 August 2013Appointment of an administrator (1 page)
12 August 2013Registered office address changed from Unit B2 Brookside Business Park, Greengate Middleton Manchester M24 1GS England on 12 August 2013 (2 pages)
8 March 2013Group of companies' accounts made up to 30 September 2012 (26 pages)
25 February 2013Previous accounting period shortened from 30 June 2013 to 30 September 2012 (3 pages)
11 October 2012Statement of capital following an allotment of shares on 28 September 2012
  • GBP 285,714
(9 pages)
11 October 2012Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(36 pages)
11 October 2012Change of share class name or designation (2 pages)
5 October 2012Appointment of Mr Steven Scott as a director on 5 October 2012 (2 pages)
5 October 2012Appointment of Mr Steven Scott as a director on 5 October 2012 (2 pages)
5 October 2012Particulars of a mortgage or charge / charge no: 3 (6 pages)
4 October 2012Particulars of a mortgage or charge / charge no: 1 (8 pages)
4 October 2012Particulars of a mortgage or charge / charge no: 2 (13 pages)
26 September 2012Appointment of Mr Arran Huntley as a director on 26 September 2012 (2 pages)
26 September 2012Appointment of Mr Arran Huntley as a secretary on 26 September 2012 (1 page)
26 September 2012Appointment of Mr Brian Dunn as a director on 26 September 2012 (2 pages)
26 September 2012Current accounting period shortened from 31 August 2013 to 30 June 2013 (1 page)
25 September 2012Registered office address changed from One Eleven Edmund Street Birmingham West Midlands B3 2HJ United Kingdom on 25 September 2012 (1 page)
21 September 2012Termination of appointment of Michael James Ward as a director on 21 September 2012 (1 page)
21 September 2012Appointment of Mr David Metcalfe as a director on 21 September 2012 (2 pages)
21 September 2012Termination of appointment of Gateley Secretaries Limited as a secretary on 21 September 2012 (1 page)
21 September 2012Termination of appointment of Gateley Incorporations Limited as a director on 21 September 2012 (1 page)
14 August 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(16 pages)
14 August 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(16 pages)