Ensco 1327 Limited

DataGardener
in liquidation
Medium

Ensco 1327 Limited

11830874Private Limited With Share Capital

Rsm Uk Restructuring Advisory Ll, 29 Wellington Street, Leeds, LS14DL
Incorporated

18/02/2019

Company Age

7 years

Directors

6

Employees

296

SIC Code

74990

Risk

not scored

Company Overview

Registration, classification & business activity

Ensco 1327 Limited (11830874) is a private limited with share capital incorporated on 18/02/2019 (7 years old) and registered in leeds, LS14DL. The company operates under SIC code 74990 and is classified as Medium.

Private Limited With Share Capital
SIC: 74990
Medium
Incorporated 18/02/2019
LS14DL
296 employees

Financial Overview

Total Assets

£14.73M

Liabilities

£36.64M

Net Assets

£-21.91M

Turnover

£37.07M

Cash

£2.32M

Key Metrics

296

Employees

6

Directors

13

Shareholders

1

CCJs

Board of Directors

5

Charges

4

Registered

1

Outstanding

1

Part Satisfied

2

Satisfied

Filed Documents

84
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:04-03-2026
Liquidation Voluntary Appointment Of Liquidator
Category:Insolvency
Date:04-03-2026
Liquidation Voluntary Statement Of Affairs
Category:Insolvency
Date:04-03-2026
Resolution
Category:Resolution
Date:04-03-2026
Gazette Notice Compulsory
Category:Gazette
Date:24-02-2026
Mortgage Satisfy Charge Full
Category:Mortgage
Date:27-11-2025
Termination Director Company With Name Termination Date
Category:Officers
Date:26-09-2025
Accounts With Accounts Type Group
Category:Accounts
Date:27-06-2025
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:11-06-2025
Termination Director Company With Name Termination Date
Category:Officers
Date:09-06-2025
Mortgage Satisfy Charge Full
Category:Mortgage
Date:26-03-2025
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:25-03-2025
Change Account Reference Date Company Previous Shortened
Category:Accounts
Date:23-12-2024
Change Account Reference Date Company Previous Shortened
Category:Accounts
Date:25-09-2024
Appoint Person Director Company With Name Date
Category:Officers
Date:14-05-2024
Appoint Person Director Company With Name Date
Category:Officers
Date:14-05-2024
Termination Director Company With Name Termination Date
Category:Officers
Date:14-05-2024
Confirmation Statement With Updates
Category:Confirmation Statement
Date:16-04-2024
Memorandum Articles
Category:Incorporation
Date:13-04-2024
Resolution
Category:Resolution
Date:13-04-2024
Accounts With Accounts Type Group
Category:Accounts
Date:20-03-2024
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:19-03-2024
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:14-03-2024
Gazette Filings Brought Up To Date
Category:Gazette
Date:13-03-2024
Gazette Notice Compulsory
Category:Gazette
Date:12-03-2024
Appoint Person Director Company With Name Date
Category:Officers
Date:07-03-2024
Appoint Person Director Company With Name Date
Category:Officers
Date:07-03-2024
Termination Director Company With Name Termination Date
Category:Officers
Date:05-03-2024
Termination Director Company With Name Termination Date
Category:Officers
Date:05-03-2024
Termination Director Company With Name Termination Date
Category:Officers
Date:05-03-2024
Termination Director Company With Name Termination Date
Category:Officers
Date:19-10-2023
Appoint Person Director Company With Name Date
Category:Officers
Date:19-10-2023
Change Person Director Company With Change Date
Category:Officers
Date:21-06-2023
Appoint Person Director Company With Name Date
Category:Officers
Date:16-06-2023
Termination Director Company With Name Termination Date
Category:Officers
Date:16-06-2023
Confirmation Statement With Updates
Category:Confirmation Statement
Date:14-04-2023
Resolution
Category:Resolution
Date:28-03-2023
Memorandum Articles
Category:Incorporation
Date:28-03-2023
Appoint Person Director Company With Name Date
Category:Officers
Date:20-03-2023
Termination Director Company With Name Termination Date
Category:Officers
Date:20-03-2023
Accounts With Accounts Type Group
Category:Accounts
Date:03-10-2022
Appoint Person Director Company With Name Date
Category:Officers
Date:28-06-2022
Termination Director Company With Name Termination Date
Category:Officers
Date:28-06-2022
Second Filing Of Confirmation Statement With Made Up Date
Category:Confirmation Statement
Date:04-05-2022
Capital Allotment Shares
Category:Capital
Date:26-03-2022
Confirmation Statement With Updates
Category:Confirmation Statement
Date:17-03-2022
Capital Allotment Shares
Category:Capital
Date:14-03-2022
Mortgage Satisfy Charge Part
Category:Mortgage
Date:26-01-2022
Mortgage Satisfy Charge Part
Category:Mortgage
Date:26-01-2022
Capital Allotment Shares
Category:Capital
Date:12-11-2021
Accounts With Accounts Type Group
Category:Accounts
Date:30-09-2021
Change Person Director Company With Change Date
Category:Officers
Date:20-08-2021
Appoint Person Director Company With Name Date
Category:Officers
Date:20-08-2021
Appoint Person Director Company With Name Date
Category:Officers
Date:20-08-2021
Confirmation Statement With Updates
Category:Confirmation Statement
Date:09-03-2021
Accounts With Accounts Type Group
Category:Accounts
Date:07-01-2021
Termination Director Company With Name Termination Date
Category:Officers
Date:25-11-2020
Confirmation Statement With Updates
Category:Confirmation Statement
Date:04-03-2020
Capital Allotment Shares
Category:Capital
Date:15-01-2020
Appoint Person Director Company With Name Date
Category:Officers
Date:09-01-2020
Change Account Reference Date Company Current Shortened
Category:Accounts
Date:03-12-2019
Capital Allotment Shares
Category:Capital
Date:05-11-2019
Capital Alter Shares Subdivision
Category:Capital
Date:01-10-2019
Capital Name Of Class Of Shares
Category:Capital
Date:01-10-2019
Capital Variation Of Rights Attached To Shares
Category:Capital
Date:01-10-2019
Resolution
Category:Resolution
Date:01-10-2019
Resolution
Category:Resolution
Date:01-10-2019
Appoint Person Director Company With Name Date
Category:Officers
Date:19-09-2019
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:18-09-2019
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:18-09-2019
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:18-09-2019
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:18-09-2019
Appoint Person Director Company With Name Date
Category:Officers
Date:18-09-2019
Appoint Person Director Company With Name Date
Category:Officers
Date:18-09-2019
Appoint Person Director Company With Name Date
Category:Officers
Date:18-09-2019
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:09-09-2019
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:15-08-2019
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:18-04-2019
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:18-04-2019
Termination Secretary Company With Name Termination Date
Category:Officers
Date:18-04-2019
Termination Director Company With Name Termination Date
Category:Officers
Date:18-04-2019
Termination Director Company With Name Termination Date
Category:Officers
Date:18-04-2019
Appoint Person Director Company With Name Date
Category:Officers
Date:18-04-2019
Incorporation Company
Category:Incorporation
Date:18-02-2019

Risk Assessment

not scored

International Score

Future Factor

emerging

Performance Rating

Accounts

Typegroup
Due Date29/12/2025
Filing Date24/06/2025
Latest Accounts29/12/2023

Trading Addresses

131 Finsbury Pavement, London, EC2A1NT
Rsm Uk Restructuring Advisory Ll, 29 Wellington Street, Leeds, Ls1 4Dl, LS14DLRegistered

Contact

Rsm Uk Restructuring Advisory Ll, 29 Wellington Street, Leeds, LS14DL