Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > ENSCO 749 LIMITED
Company Information for

ENSCO 749 LIMITED

HOLT STREET, BIRMINGHAM, B7,
Company Registration Number
06415182
Private Limited Company
Dissolved

Dissolved 2015-08-13

Company Overview

About Ensco 749 Ltd
ENSCO 749 LIMITED was founded on 2007-11-01 and had its registered office in Holt Street. The company was dissolved on the 2015-08-13 and is no longer trading or active.

Key Data
Company Name
ENSCO 749 LIMITED
 
Legal Registered Office
HOLT STREET
BIRMINGHAM
 
Previous Names
TRANSYS HOLDINGS LIMITED24/08/2009
Filing Information
Company Number 06415182
Date formed 2007-11-01
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2008-12-31
Date Dissolved 2015-08-13
Type of accounts GROUP
Last Datalog update: 2015-09-22 01:12:50
Primary Source:Companies House
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of ENSCO 749 LIMITED

Current Directors
Officer Role Date Appointed
EMMA STAMPS
Company Secretary 2007-11-01
JOHN KARL BARRAS
Director 2007-12-04
MICHAEL CHRISTOPHER COLLIS
Director 2007-12-04
PHILIP NEAL COMELIO
Director 2007-12-04
KEVIN LANE
Director 2007-12-04
BRIAN ALEC PARSONS
Director 2007-12-04
BRIAN JOHN RALLEY
Director 2007-11-01
EMMA STAMPS
Director 2007-12-04

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
EMMA STAMPS SS HEATING SERVICES LIMITED Company Secretary 2004-06-02 CURRENT 2004-06-02 Active
MICHAEL CHRISTOPHER COLLIS LAMBERT CONTRACTS HOLDINGS LIMITED Director 2016-05-03 CURRENT 2013-04-17 Liquidation
MICHAEL CHRISTOPHER COLLIS LAMBERT CONTRACTS LIMITED Director 2016-05-03 CURRENT 1985-11-25 Liquidation
MICHAEL CHRISTOPHER COLLIS NJDR GROUP LTD Director 2016-01-27 CURRENT 2015-10-13 Active
MICHAEL CHRISTOPHER COLLIS PDP MANAGEMENT SERVICES LIMITED Director 2015-10-14 CURRENT 1998-01-06 Active - Proposal to Strike off
MICHAEL CHRISTOPHER COLLIS DMSFIELDCALL LIMITED Director 2015-05-29 CURRENT 1959-06-09 Active
MICHAEL CHRISTOPHER COLLIS THE CAPITAL GROUP HOLDINGS LIMITED Director 2015-05-29 CURRENT 1995-02-02 Active
MICHAEL CHRISTOPHER COLLIS CAPITAL RECOVERIES LIMITED Director 2015-05-29 CURRENT 1995-02-28 Active
MICHAEL CHRISTOPHER COLLIS FLETCHER SHIPPING LIMITED Director 2015-04-21 CURRENT 2007-04-16 In Administration/Administrative Receiver
MICHAEL CHRISTOPHER COLLIS BROADWAVE ENGINEERING LIMITED Director 2014-12-04 CURRENT 2014-11-19 Liquidation
MICHAEL CHRISTOPHER COLLIS ASSECURARE LIMITED Director 2014-12-04 CURRENT 2014-11-19 Liquidation
MICHAEL CHRISTOPHER COLLIS GLASGOW WATERLOO STREET HOTEL (TRADING) LIMITED Director 2014-04-25 CURRENT 2009-07-29 Active - Proposal to Strike off
MICHAEL CHRISTOPHER COLLIS HDF GENERAL PARTNER II LIMITED Director 2014-04-25 CURRENT 2009-07-29 Active - Proposal to Strike off
MICHAEL CHRISTOPHER COLLIS A.C.S. BUILDING & MAINTENANCE LIMITED Director 2013-07-17 CURRENT 2001-03-12 Dissolved 2017-08-24
MICHAEL CHRISTOPHER COLLIS SEARCH COMMERCE LIMITED Director 2013-06-05 CURRENT 2013-06-05 Liquidation
MICHAEL CHRISTOPHER COLLIS RICHFIELD ENGINEERING SERVICES LIMITED Director 2013-06-05 CURRENT 2013-06-05 Liquidation
MICHAEL CHRISTOPHER COLLIS MANOR RETAILING LIMITED Director 2013-06-05 CURRENT 2013-06-05 Liquidation
MICHAEL CHRISTOPHER COLLIS CASTLEGATE 665 LIMITED Director 2012-10-01 CURRENT 2011-11-25 Dissolved 2015-07-24
MICHAEL CHRISTOPHER COLLIS SPACE STUDENT LIVING LIMITED Director 2012-09-03 CURRENT 2010-11-10 Dissolved 2016-12-09
MICHAEL CHRISTOPHER COLLIS ALEXANDER HEATH CONSULTING LIMITED Director 2011-12-16 CURRENT 1997-11-18 Liquidation
MICHAEL CHRISTOPHER COLLIS FIELDCALL LIMITED Director 2011-02-21 CURRENT 2003-09-15 Active
MICHAEL CHRISTOPHER COLLIS DALGLEN (NO.1148) LIMITED Director 2011-02-21 CURRENT 2008-10-29 Liquidation
MICHAEL CHRISTOPHER COLLIS THE PROPERTY SERVICE PARTNERSHIP LIMITED Director 2011-02-21 CURRENT 1992-04-02 Active
MICHAEL CHRISTOPHER COLLIS CLAVEN HOLDINGS LIMITED Director 2011-01-10 CURRENT 2011-01-10 Active - Proposal to Strike off
MICHAEL CHRISTOPHER COLLIS MARTEL INSTRUMENTS HOLDINGS LIMITED Director 2010-11-19 CURRENT 2006-07-27 Active
MICHAEL CHRISTOPHER COLLIS ARC PORTFOLIO MANAGEMENT LIMITED Director 2008-10-17 CURRENT 2008-10-17 Active
MICHAEL CHRISTOPHER COLLIS GW 665 LIMITED Director 2003-08-15 CURRENT 2003-06-30 Dissolved 2014-10-14
PHILIP NEAL COMELIO GEMINI RAIL TECHNOLOGY UK LTD Director 2007-12-04 CURRENT 2001-11-05 Liquidation
KEVIN LANE ON TRAIN LIMITED Director 2018-01-26 CURRENT 2018-01-18 Active
KEVIN LANE SKILLS4RAIL LTD Director 2014-09-09 CURRENT 2014-09-09 Active - Proposal to Strike off
KEVIN LANE ONYXRAIL LIMITED Director 2013-06-28 CURRENT 2011-09-02 Liquidation
BRIAN JOHN RALLEY ST JOHNS HOUSE (STAFFORDSHIRE) LIMITED Director 2012-07-17 CURRENT 2011-10-03 Active
BRIAN JOHN RALLEY CENTRAL REALISATIONS LIMITED Director 2006-08-18 CURRENT 1990-01-08 Liquidation
EMMA STAMPS SCHLOETTER COMPANY LIMITED Director 2016-12-21 CURRENT 1969-02-05 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2015-08-13GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2010-09-02L64.04DEFERMENT OF DISSOLUTION (COMPULSORY): DEFER TO 13/08/2015: DEFER TO 13/08/2015
2010-09-02L64.07NOTICE OF COMPLETION OF WINDING UP
2010-01-15COCOMPORDER OF COURT TO WIND UP
2009-11-24LATEST SOC24/11/09 STATEMENT OF CAPITAL;GBP 1675712
2009-11-24AR0101/11/09 FULL LIST
2009-11-24CH01DIRECTOR'S CHANGE OF PARTICULARS / BRIAN ALEC PARSONS / 01/11/2009
2009-11-24CH01DIRECTOR'S CHANGE OF PARTICULARS / KEVIN LANE / 01/11/2009
2009-11-24CH01DIRECTOR'S CHANGE OF PARTICULARS / PHILIP NEAL COMELIO / 01/11/2009
2009-11-24CH01DIRECTOR'S CHANGE OF PARTICULARS / EMMA STAMPS / 01/11/2009
2009-11-24CH01DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL CHRISTOPHER COLLIS / 01/11/2009
2009-11-24CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN KARL BARRAS / 01/11/2009
2009-11-24CH03SECRETARY'S CHANGE OF PARTICULARS / EMMA STAMPS / 01/11/2009
2009-08-29MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2009-08-20CERTNMCOMPANY NAME CHANGED TRANSYS HOLDINGS LIMITED CERTIFICATE ISSUED ON 24/08/09
2009-08-13395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2009-08-08AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/08
2008-11-26363aRETURN MADE UP TO 01/11/08; FULL LIST OF MEMBERS
2008-11-24225CURREXT FROM 30/11/2008 TO 31/12/2008
2008-01-08RES04NC INC ALREADY ADJUSTED 04/12/07
2008-01-08RES01ALTERATION TO MEMORANDUM AND ARTICLES
2008-01-03SASHARES AGREEMENT OTC
2008-01-0388(2)OAD 04/12/07--------- £ SI 24259399@.01 £ SI 40849900@.001 £ SI 7542@1
2008-01-0388(2)RAD 04/12/07--------- £ SI 1361443@1=1361443 £ IC 23284/1384727
2008-01-02123NC INC ALREADY ADJUSTED 04/12/07
2008-01-02RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2008-01-02RES01ALTERATION TO MEMORANDUM AND ARTICLES
2008-01-0288(2)RAD 04/12/07--------- £ SI 20825100@.001=20825 £ SI 2458@1=2458 £ IC 1/23284
2008-01-02RES04£ NC 314269/1675712 04/1
2007-12-17288aNEW DIRECTOR APPOINTED
2007-12-17288aNEW DIRECTOR APPOINTED
2007-12-17288aNEW DIRECTOR APPOINTED
2007-12-17288aNEW DIRECTOR APPOINTED
2007-12-17288aNEW DIRECTOR APPOINTED
2007-12-14395PARTICULARS OF MORTGAGE/CHARGE
2007-12-12288aNEW DIRECTOR APPOINTED
2007-11-01NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
7487 - Other business activities



Licences & Regulatory approval
We could not find any licences issued to ENSCO 749 LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Winding-Up Orders2010-01-04
Petitions to Wind Up (Companies)2009-11-25
Fines / Sanctions
No fines or sanctions have been issued against ENSCO 749 LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2009-08-13 Outstanding MAVEN CAPITAL PARTNERS UK LLP IN ITS CAPACITY AS SECURITY TRUSTEE
DEBENTURE 2007-12-14 Outstanding ABERDEEN ASSET MANAGERS LIMITED
Intangible Assets
Patents
We have not found any records of ENSCO 749 LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for ENSCO 749 LIMITED
Trademarks
We have not found any records of ENSCO 749 LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ENSCO 749 LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (7487 - Other business activities) as ENSCO 749 LIMITED are:

ROKBUILD LIMITED £ 2,877,265
ENERGY HOLDINGS (NO. 4) LIMITED £ 2,803,958
COLLIERS INTERNATIONAL UK PLC £ 359,622
SANTIA HEALTH & SAFETY LTD £ 243,140
ETEC DEVELOPMENT TRUST £ 156,941
MAST ELECTRICAL LIMITED £ 147,176
GRIFFITHS POWELL LIMITED £ 115,467
PARAMOUNT CARE HOMES LIMITED £ 112,006
GUARDIAN CARE HOMES (WEST) LIMITED £ 105,733
COLES MCCONNELL LIMITED £ 78,471
KING CONSTRUCTION LTD £ 5,892,975
AVONDALE LIMITED £ 3,547,651
GUARDIAN CARE HOMES (WEST) LIMITED £ 3,298,205
UKIG LIMITED £ 3,223,000
ROKBUILD LIMITED £ 2,946,277
ENERGY HOLDINGS (NO. 4) LIMITED £ 2,803,958
LASER LIMITED £ 2,102,560
IDEAL LOCATIONS UK LIMITED £ 1,594,459
ENTRUST CARE LIMITED £ 1,495,371
ADI LIMITED £ 1,199,485
KING CONSTRUCTION LTD £ 5,892,975
AVONDALE LIMITED £ 3,547,651
GUARDIAN CARE HOMES (WEST) LIMITED £ 3,298,205
UKIG LIMITED £ 3,223,000
ROKBUILD LIMITED £ 2,946,277
ENERGY HOLDINGS (NO. 4) LIMITED £ 2,803,958
LASER LIMITED £ 2,102,560
IDEAL LOCATIONS UK LIMITED £ 1,594,459
ENTRUST CARE LIMITED £ 1,495,371
ADI LIMITED £ 1,199,485
KING CONSTRUCTION LTD £ 5,892,975
AVONDALE LIMITED £ 3,547,651
GUARDIAN CARE HOMES (WEST) LIMITED £ 3,298,205
UKIG LIMITED £ 3,223,000
ROKBUILD LIMITED £ 2,946,277
ENERGY HOLDINGS (NO. 4) LIMITED £ 2,803,958
LASER LIMITED £ 2,102,560
IDEAL LOCATIONS UK LIMITED £ 1,594,459
ENTRUST CARE LIMITED £ 1,495,371
ADI LIMITED £ 1,199,485
Outgoings
Business Rates/Property Tax
No properties were found where ENSCO 749 LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeWinding-Up Orders
Defending partyENSCO 749 LTDEvent Date2009-12-10
In the Birmingham District Registry case number 6381 Level 4, Cannon House, 18 Priory Queensway, Birmingham, B4 6FD. :
 
Initiating party Event TypePetitions to Wind Up (Companies)
Defending partyENSCO 749 LIMITEDEvent Date2009-10-19
In the High Court of Justice (Chancery Division) Birmingham District Registry case number 6381 A Petition to wind up the Company, No. 06415182, 2 Priestley Wharf, Aston Science Park, Holt Street, Birmingham B7 4BN , presented on 19 October 2009 by the DIRECTORS OF ENSCO 749 LIMITED , 2 Priestley Wharf, Aston Science Park, Holt Street, Birmingham B7 4BN , will be heard at Birmingham District Registry, at 33 Bull Street, Birmingham, West Midlands B4 6DS , on 10 December 2009 , at 10.00 am (or as soon thereafter as the Petition can be heard). Any person intending to appear on the hearing of the Petition (whether to support or oppose it) must give notice of intention to do so to the Petitioner or its Solicitor in accordance with Rule 4.16 by 1600 hours on 9 December 2009.
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded ENSCO 749 LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded ENSCO 749 LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.