Ensco 1267 Limited

DataGardener
dissolved

Ensco 1267 Limited

02615618Private Limited With Share Capital

58 Spring Gardens, Manchester, M21EW
Incorporated

30/05/1991

Company Age

34 years

Directors

3

Employees

SIC Code

49410

Risk

Company Overview

Registration, classification & business activity

Ensco 1267 Limited (02615618) is a private limited with share capital incorporated on 30/05/1991 (34 years old) and registered in manchester, M21EW. The company operates under SIC code 49410.

Private Limited With Share Capital
SIC: 49410
Incorporated 30/05/1991
M21EW

Financial Overview

Total Assets

£0

Liabilities

£0

Net Assets

£0

Cash

£0

Key Metrics

3

Directors

1

Shareholders

Board of Directors

3

Charges

18

Registered

3

Outstanding

0

Part Satisfied

15

Satisfied

Filed Documents

100
Gazette Dissolved Compulsory
Category:Gazette
Date:30-07-2019
Dissolved Compulsory Strike Off Suspended
Category:Dissolution
Date:06-04-2019
Gazette Notice Compulsory
Category:Gazette
Date:05-03-2019
Liquidation In Administration Automatic End Of Case
Category:Insolvency
Date:05-01-2019
Liquidation In Administration Progress Report
Category:Insolvency
Date:16-07-2018
Liquidation In Administration Proposals
Category:Insolvency
Date:15-03-2018
Liquidation In Administration Statement Of Affairs With Form Attached
Category:Insolvency
Date:07-03-2018
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:12-01-2018
Liquidation Administration Notice Deemed Approval Of Proposals
Category:Insolvency
Date:11-01-2018
Liquidation In Administration Appointment Of Administrator
Category:Insolvency
Date:10-01-2018
Resolution
Category:Resolution
Date:14-12-2017
Change Of Name Notice
Category:Change Of Name
Date:14-12-2017
Mortgage Satisfy Charge Full
Category:Mortgage
Date:17-11-2017
Change Person Director Company With Change Date
Category:Officers
Date:24-08-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:06-06-2017
Appoint Person Director Company With Name Date
Category:Officers
Date:06-06-2017
Change Account Reference Date Company Current Extended
Category:Accounts
Date:19-01-2017
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:06-01-2017
Termination Director Company With Name Termination Date
Category:Officers
Date:04-01-2017
Termination Director Company With Name Termination Date
Category:Officers
Date:04-01-2017
Termination Director Company With Name Termination Date
Category:Officers
Date:04-01-2017
Termination Director Company With Name Termination Date
Category:Officers
Date:04-01-2017
Appoint Corporate Director Company With Name Date
Category:Officers
Date:04-01-2017
Termination Director Company With Name Termination Date
Category:Officers
Date:04-01-2017
Appoint Person Director Company With Name Date
Category:Officers
Date:04-01-2017
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:04-01-2017
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:23-12-2016
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:22-12-2016
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:22-12-2016
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:22-12-2016
Termination Secretary Company With Name Termination Date
Category:Officers
Date:21-12-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:13-06-2016
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:21-04-2016
Mortgage Satisfy Charge Full
Category:Mortgage
Date:25-09-2015
Mortgage Satisfy Charge Full
Category:Mortgage
Date:25-09-2015
Mortgage Satisfy Charge Full
Category:Mortgage
Date:18-09-2015
Mortgage Satisfy Charge Full
Category:Mortgage
Date:18-09-2015
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:22-06-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:04-06-2015
Mortgage Satisfy Charge Full
Category:Mortgage
Date:16-10-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:10-06-2014
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:23-04-2014
Mortgage Satisfy Charge Full
Category:Mortgage
Date:19-04-2014
Mortgage Satisfy Charge Full
Category:Mortgage
Date:30-10-2013
Mortgage Satisfy Charge Full
Category:Mortgage
Date:26-07-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:13-06-2013
Mortgage Create With Deed With Charge Number
Category:Mortgage
Date:11-06-2013
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:02-05-2013
Legacy
Category:Mortgage
Date:15-02-2013
Legacy
Category:Mortgage
Date:11-01-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:25-06-2012
Change Person Director Company With Change Date
Category:Officers
Date:25-06-2012
Change Person Director Company With Change Date
Category:Officers
Date:25-06-2012
Change Person Director Company With Change Date
Category:Officers
Date:15-06-2012
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:12-06-2012
Legacy
Category:Mortgage
Date:15-11-2011
Legacy
Category:Mortgage
Date:15-11-2011
Legacy
Category:Mortgage
Date:07-11-2011
Legacy
Category:Mortgage
Date:07-11-2011
Legacy
Category:Mortgage
Date:30-08-2011
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:28-06-2011
Capital Return Purchase Own Shares
Category:Capital
Date:23-05-2011
Termination Director Company With Name
Category:Officers
Date:11-05-2011
Capital Return Purchase Own Shares
Category:Capital
Date:11-05-2011
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:13-04-2011
Legacy
Category:Mortgage
Date:05-04-2011
Legacy
Category:Mortgage
Date:02-03-2011
Legacy
Category:Mortgage
Date:02-11-2010
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:19-07-2010
Change Person Director Company With Change Date
Category:Officers
Date:19-07-2010
Change Person Director Company With Change Date
Category:Officers
Date:19-07-2010
Change Person Director Company With Change Date
Category:Officers
Date:19-07-2010
Legacy
Category:Mortgage
Date:16-07-2010
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:18-05-2010
Legacy
Category:Mortgage
Date:15-08-2009
Legacy
Category:Annual Return
Date:02-06-2009
Legacy
Category:Officers
Date:01-06-2009
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:29-04-2009
Legacy
Category:Mortgage
Date:24-11-2008
Legacy
Category:Mortgage
Date:14-10-2008
Legacy
Category:Annual Return
Date:30-07-2008
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:24-07-2008
Legacy
Category:Mortgage
Date:10-06-2008
Legacy
Category:Mortgage
Date:26-03-2008
Legacy
Category:Mortgage
Date:15-02-2008
Legacy
Category:Annual Return
Date:04-09-2007
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:26-04-2007
Legacy
Category:Annual Return
Date:01-08-2006
Legacy
Category:Annual Return
Date:23-06-2006
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:01-06-2006
Legacy
Category:Annual Return
Date:05-07-2005
Accounts With Accounts Type Small
Category:Accounts
Date:07-02-2005
Legacy
Category:Annual Return
Date:23-06-2004
Accounts With Accounts Type Small
Category:Accounts
Date:06-05-2004
Legacy
Category:Officers
Date:24-02-2004
Legacy
Category:Officers
Date:24-02-2004
Legacy
Category:Annual Return
Date:18-06-2003
Accounts With Accounts Type Small
Category:Accounts
Date:24-01-2003
Legacy
Category:Annual Return
Date:01-06-2002
Accounts With Accounts Type Small
Category:Accounts
Date:06-02-2002

Risk Assessment

Not Rated

International Score

Accounts

Typetotal exemption small
Due Date31/12/2018
Filing Date23/12/2016
Latest Accounts30/09/2016

Trading Addresses

Cooper House, Clough Bank, Macclesfield, Cheshire, SK105NZ
58 Spring Gardens, Manchester, M21EWRegistered

Contact

58 Spring Gardens, Manchester, M21EW