Dissolved
Dissolved 2015-02-24
Company Information for ENSCO 1012 LIMITED
WETHERBY, WEST YORKSHIRE, LS22,
|
Company Registration Number
![]() Private Limited Company
Dissolved Dissolved 2015-02-24 |
Company Name | |
---|---|
ENSCO 1012 LIMITED | |
Legal Registered Office | |
WETHERBY WEST YORKSHIRE | |
Company Number | 08689249 | |
---|---|---|
Date formed | 2013-09-13 | |
Country | England | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | ||
Date Dissolved | 2015-02-24 | |
Type of accounts | NO ACCOUNTS FILED |
Last Datalog update: | 2015-05-29 22:51:21 |
Companies House |
Menu
|
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. |
Officer | Role | Date Appointed |
---|---|---|
BERNARD JOHN DALE |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
GATELEY SECRETARIES LIMITED |
Company Secretary | ||
GATELEY INCORPORATIONS LIMITED |
Director | ||
MICHAEL JAMES WARD |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
EARTHMILL LTD | Director | 2018-03-26 | CURRENT | 2009-03-12 | Active | |
HEL GROUP LIMITED | Director | 2018-03-23 | CURRENT | 2017-10-26 | Active | |
CONNECTION RIVERSIDE WARTH (GENERAL PARTNER) LIMITED | Director | 2013-05-23 | CURRENT | 2013-05-23 | Dissolved 2017-11-14 | |
CONNECTION RIVERSIDE VAUXHALL (GENERAL PARTNER) LIMITED | Director | 2013-04-09 | CURRENT | 2013-04-09 | Active | |
CONNECTION RIVERSIDE BW2 (GENERAL PARTNER) LIMITED | Director | 2013-02-19 | CURRENT | 2013-02-19 | Dissolved 2016-06-28 | |
CONNECTION RIVERSIDE SITTINGBOURNE (GENERAL PARTNER) LIMITED | Director | 2012-11-29 | CURRENT | 2012-11-29 | Active | |
CONNECTION RIVERSIDE BIRMINGHAM (GENERAL PARTNER) LIMITED | Director | 2012-09-17 | CURRENT | 2012-09-14 | Dissolved 2015-11-17 | |
CONNECTION CAPITAL CARRIED INTEREST LIMITED | Director | 2012-09-11 | CURRENT | 2012-09-07 | Active | |
FERGUS WIND FARM LIMITED | Director | 2012-08-10 | CURRENT | 2010-06-29 | Dissolved 2014-05-06 | |
BEINN NA FAIRE WIND FARM LIMITED | Director | 2012-08-10 | CURRENT | 2010-06-29 | Dissolved 2014-05-06 | |
MEIKLETON WIND FARM LIMITED | Director | 2012-08-10 | CURRENT | 2009-03-18 | Dissolved 2017-03-28 | |
LEPHIN WIND FARM LIMITED | Director | 2012-08-10 | CURRENT | 2010-06-29 | Dissolved 2017-03-28 | |
BURCOTE WIND 7 LIMITED | Director | 2012-08-10 | CURRENT | 2010-06-29 | Dissolved 2017-03-28 | |
BLAIR WIND FARM LIMITED | Director | 2012-08-10 | CURRENT | 2009-03-18 | Dissolved 2017-03-28 | |
BENSHINNIE WIND FARM LIMITED | Director | 2012-08-10 | CURRENT | 2009-03-18 | Dissolved 2017-03-28 | |
BURCOTE WIND LIMITED | Director | 2012-08-10 | CURRENT | 2008-09-30 | Active - Proposal to Strike off | |
RIGGHILL WIND FARM LIMITED | Director | 2012-08-10 | CURRENT | 2009-03-18 | Active - Proposal to Strike off | |
CONNECTION CAPITAL FUND MANAGERS LIMITED | Director | 2012-02-22 | CURRENT | 2003-11-17 | Liquidation | |
HOTBED PRIVATE EQUITY INVESTMENTS LIMITED | Director | 2012-02-03 | CURRENT | 2008-04-02 | Active | |
HOTBED GENERAL PARTNER LIMITED | Director | 2012-02-03 | CURRENT | 2005-12-20 | Active | |
HOTBED NOMINEES LIMITED | Director | 2012-02-03 | CURRENT | 2006-01-13 | Active |
Date | Document Type | Document Description |
---|---|---|
GAZ2(A) | FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF | |
GAZ1(A) | FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF | |
DS01 | APPLICATION FOR STRIKING-OFF | |
LATEST SOC | 08/10/14 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 13/09/14 FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 22/09/2014 FROM EQUINOX 3 AUDBY LANE WETHERBY WEST YORKSHIRE LS22 7RD | |
AD01 | REGISTERED OFFICE CHANGED ON 26/09/2013 FROM ONE ELEVEN EDMUND STREET BIRMINGHAM WEST MIDLANDS B3 2HJ UNITED KINGDOM | |
TM02 | APPOINTMENT TERMINATED, SECRETARY GATELEY SECRETARIES LIMITED | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MICHAEL WARD | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR GATELEY INCORPORATIONS LIMITED | |
AP01 | DIRECTOR APPOINTED MR BERNARD JOHN DALE | |
MODEL ARTICLES | MODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES (AMENDED PROVISIONS) | |
NEWINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max |
This shows the max and average number of mortgages for companies with the same SIC code of 99999 - Dormant Company
The top companies supplying to UK government with the same SIC code (99999 - Dormant Company) as ENSCO 1012 LIMITED are:
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. |