Ensco 1035 Limited

DataGardener
ensco 1035 limited
in liquidation
Micro

Ensco 1035 Limited

08814397Private Limited With Share Capital

F A Simms & Partners Limited, Al, Woodway Lane, Claybrooke Parva, LE175FB
Incorporated

13/12/2013

Company Age

12 years

Directors

2

Employees

SIC Code

55100

Risk

not scored

Company Overview

Registration, classification & business activity

Ensco 1035 Limited (08814397) is a private limited with share capital incorporated on 13/12/2013 (12 years old) and registered in claybrooke parva, LE175FB. The company operates under SIC code 55100 - hotels and similar accommodation.

Ensco 1035 limited is a hospitality company based out of 1 high street exton, oakham, united kingdom.

Private Limited With Share Capital
SIC: 55100
Micro
Incorporated 13/12/2013
LE175FB

Financial Overview

Total Assets

£89.7K

Liabilities

£200.7K

Net Assets

£-111.0K

Cash

£0

Key Metrics

2

Directors

1

Shareholders

3

CCJs

Board of Directors

1

Filed Documents

42
Liquidation Voluntary Removal Of Liquidator By Court
Category:Insolvency
Date:25-06-2025
Liquidation Voluntary Appointment Of Liquidator
Category:Insolvency
Date:25-06-2025
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:10-06-2025
Liquidation Voluntary Appointment Of Liquidator
Category:Insolvency
Date:17-09-2024
Liquidation Voluntary Removal Of Liquidator By Court
Category:Insolvency
Date:10-09-2024
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:12-06-2024
Liquidation Voluntary Removal Of Liquidator By Court
Category:Insolvency
Date:30-03-2024
Liquidation Voluntary Appointment Of Liquidator
Category:Insolvency
Date:29-03-2024
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:14-06-2023
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:20-05-2022
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:18-06-2021
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:08-06-2020
Liquidation Voluntary Removal Of Liquidator By Court
Category:Insolvency
Date:10-09-2019
Liquidation Disclaimer Notice
Category:Insolvency
Date:03-05-2019
Liquidation Disclaimer Notice
Category:Insolvency
Date:03-05-2019
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:03-05-2019
Liquidation Voluntary Appointment Of Liquidator
Category:Insolvency
Date:02-05-2019
Liquidation Voluntary Statement Of Affairs
Category:Insolvency
Date:02-05-2019
Resolution
Category:Resolution
Date:02-05-2019
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:24-12-2018
Accounts With Accounts Type Micro Entity
Category:Accounts
Date:22-08-2018
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:22-08-2018
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:05-02-2018
Accounts With Accounts Type Micro Entity
Category:Accounts
Date:06-09-2017
Appoint Person Director Company With Name Date
Category:Officers
Date:06-09-2017
Appoint Person Secretary Company With Name Date
Category:Officers
Date:05-09-2017
Termination Director Company With Name Termination Date
Category:Officers
Date:05-09-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:27-01-2017
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:22-09-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:21-01-2016
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:06-08-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:16-12-2014
Capital Allotment Shares
Category:Capital
Date:13-02-2014
Change Registered Office Address Company With Date Old Address
Category:Address
Date:13-02-2014
Termination Director Company With Name
Category:Officers
Date:11-02-2014
Appoint Person Director Company With Name
Category:Officers
Date:11-02-2014
Change Registered Office Address Company With Date Old Address
Category:Address
Date:07-01-2014
Termination Director Company With Name
Category:Officers
Date:07-01-2014
Termination Director Company With Name
Category:Officers
Date:07-01-2014
Termination Secretary Company With Name
Category:Officers
Date:07-01-2014
Appoint Person Director Company With Name
Category:Officers
Date:07-01-2014
Incorporation Company
Category:Incorporation
Date:13-12-2013

Risk Assessment

not scored

International Score

Accounts

Typemicro-entity accounts
Due Date30/09/2019
Filing Date22/08/2018
Latest Accounts31/12/2017

Trading Addresses

F A Simms & Partners Limited, Al, Woodway Lane, Claybrooke Parva, Leicestershire Le17 5Fb, LE175FBRegistered

Contact

F A Simms & Partners Limited, Al, Woodway Lane, Claybrooke Parva, LE175FB