Active - Proposal to Strike off
Company Information for ENSCO 1240 LIMITED
12 St. James's Square, London, SW1Y 4LB,
|
Company Registration Number
10807097
Private Limited Company
Active - Proposal to Strike off |
Company Name | |
---|---|
ENSCO 1240 LIMITED | |
Legal Registered Office | |
12 St. James's Square London SW1Y 4LB | |
Company Number | 10807097 | |
---|---|---|
Company ID Number | 10807097 | |
Date formed | 2017-06-07 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active - Proposal to Strike off | |
Lastest accounts | 2021-12-31 | |
Account next due | 30/09/2023 | |
Latest return | ||
Return next due | 05/07/2018 | |
Type of accounts | TOTAL EXEMPTION FULL |
Last Datalog update: | 2023-02-08 03:58:52 |
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 |
---|---|---|
VIRGINIA HEATHER SYMONS |
||
JACQUELENE BOWIE |
||
ALISTAIR JOHN DAVID HARDIE |
||
IVAN HARKINS |
||
IAN PHILIP MACFARLANE |
||
MILES DANIEL OTWAY |
||
MATTHEW THOMAS WATERMAN |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
PASCAL ADRIAN WITTET |
Director | ||
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 |
---|---|---|---|---|---|---|
ENSCO 1149 LIMITED | Director | 2017-08-25 | CURRENT | 2015-09-26 | Active - Proposal to Strike off | |
J.C. RATHBONE ASSOCIATES STRUCTURED FINANCE LIMITED | Director | 2017-08-24 | CURRENT | 1991-09-17 | Active - Proposal to Strike off | |
J.C. RATHBONE ASSOCIATES ENERGY LIMITED | Director | 2017-08-24 | CURRENT | 2009-04-03 | Active - Proposal to Strike off | |
J C RATHBONE TRUSTEES LIMITED | Director | 2017-08-22 | CURRENT | 1998-06-09 | Active - Proposal to Strike off | |
ENSCO 1149 LIMITED | Director | 2017-08-25 | CURRENT | 2015-09-26 | Active - Proposal to Strike off | |
CEGA CORPORATE TRUSTEE LIMITED | Director | 2016-07-25 | CURRENT | 2015-06-19 | Dissolved 2018-01-09 | |
CEGA AIR AMBULANCE UK LIMITED | Director | 2016-07-25 | CURRENT | 2008-09-19 | Active - Proposal to Strike off | |
CEGA SOLUTIONS LIMITED | Director | 2016-07-25 | CURRENT | 2015-05-07 | Active - Proposal to Strike off | |
CEGA GROUP SERVICES LIMITED | Director | 2016-07-25 | CURRENT | 1977-03-17 | Active | |
CEGA HOLDINGS LIMITED | Director | 2016-07-25 | CURRENT | 1973-06-07 | Active | |
JCRA GROUP LIMITED | Director | 2017-08-25 | CURRENT | 2012-10-16 | Active - Proposal to Strike off | |
ENSCO 1149 LIMITED | Director | 2017-08-25 | CURRENT | 2015-09-26 | Active - Proposal to Strike off | |
J. C. RATHBONE HOLDINGS LIMITED | Director | 2017-08-25 | CURRENT | 1991-09-17 | Active - Proposal to Strike off | |
J.C. RATHBONE ASSOCIATES STRUCTURED FINANCE LIMITED | Director | 2017-08-25 | CURRENT | 1991-09-17 | Active - Proposal to Strike off | |
J.C. RATHBONE ASSOCIATES ENERGY LIMITED | Director | 2017-08-25 | CURRENT | 2009-04-03 | Active - Proposal to Strike off | |
J C RATHBONE TRUSTEES LIMITED | Director | 2017-08-25 | CURRENT | 1998-06-09 | Active - Proposal to Strike off | |
J.C. RATHBONE ASSOCIATES LIMITED | Director | 2012-05-01 | CURRENT | 1988-12-21 | Active - Proposal to Strike off | |
ENSCO 1149 LIMITED | Director | 2017-08-25 | CURRENT | 2015-09-26 | Active - Proposal to Strike off | |
J.C. RATHBONE ASSOCIATES STRUCTURED FINANCE LIMITED | Director | 2017-08-25 | CURRENT | 1991-09-17 | Active - Proposal to Strike off | |
J.C. RATHBONE ASSOCIATES ENERGY LIMITED | Director | 2017-08-25 | CURRENT | 2009-04-03 | Active - Proposal to Strike off | |
J C RATHBONE TRUSTEES LIMITED | Director | 2017-08-25 | CURRENT | 1998-06-09 | Active - Proposal to Strike off | |
JCRA GROUP LIMITED | Director | 2013-01-10 | CURRENT | 2012-10-16 | Active - Proposal to Strike off | |
J. C. RATHBONE HOLDINGS LIMITED | Director | 2010-11-03 | CURRENT | 1991-09-17 | Active - Proposal to Strike off | |
MURMAC LIMITED | Director | 2003-09-04 | CURRENT | 2003-09-04 | Dissolved 2014-11-25 | |
J.C. RATHBONE ASSOCIATES LIMITED | Director | 2000-10-01 | CURRENT | 1988-12-21 | Active - Proposal to Strike off | |
ENSCO 1278 LIMITED | Director | 2018-01-15 | CURRENT | 2018-01-15 | Active | |
TEMPCOVER HOLDINGS LTD | Director | 2017-10-17 | CURRENT | 2017-06-29 | Active | |
ASSOCIATED CONTINUITY TEAMS BIDCO LIMITED | Director | 2017-01-19 | CURRENT | 2017-01-19 | Active | |
VIRGIN WINES HOLDING COMPANY LIMITED | Director | 2016-07-21 | CURRENT | 2012-02-29 | Active | |
ENSCO 1149 LIMITED | Director | 2015-09-26 | CURRENT | 2015-09-26 | Active - Proposal to Strike off | |
ASSOCIATED CONTINUITY TEAMS HOLDINGS LIMITED | Director | 2015-03-20 | CURRENT | 2015-03-20 | Active | |
THE LIGHT CINEMAS (HOLDINGS) LIMITED | Director | 2014-01-30 | CURRENT | 2013-12-20 | Active | |
ENSCO 1149 LIMITED | Director | 2017-08-25 | CURRENT | 2015-09-26 | Active - Proposal to Strike off | |
JCRA GROUP LIMITED | Director | 2012-10-16 | CURRENT | 2012-10-16 | Active - Proposal to Strike off | |
J.C. RATHBONE ASSOCIATES ENERGY LIMITED | Director | 2009-04-03 | CURRENT | 2009-04-03 | Active - Proposal to Strike off | |
J C RATHBONE TRUSTEES LIMITED | Director | 2009-02-25 | CURRENT | 1998-06-09 | Active - Proposal to Strike off | |
J.C. RATHBONE ASSOCIATES LIMITED | Director | 2007-04-25 | CURRENT | 1988-12-21 | Active - Proposal to Strike off | |
J. C. RATHBONE HOLDINGS LIMITED | Director | 2007-04-25 | CURRENT | 1991-09-17 | Active - Proposal to Strike off | |
J.C. RATHBONE ASSOCIATES STRUCTURED FINANCE LIMITED | Director | 2007-04-25 | CURRENT | 1991-09-17 | Active - Proposal to Strike off |
Date | Document Type | Document Description |
---|---|---|
SECOND GAZETTE not voluntary dissolution | ||
Application to strike the company off the register | ||
CONFIRMATION STATEMENT MADE ON 06/06/22, WITH UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 06/06/22, WITH UPDATES | |
SH19 | Statement of capital on 2022-05-10 GBP 1 | |
CAP-SS | Solvency Statement dated 31/12/21 | |
AA | 31/12/21 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 06/06/21, WITH NO UPDATES | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/12/20 | |
CH01 | Director's details changed for Mr Brian David Conly on 2021-04-16 | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/19 | |
AA01 | Current accounting period extended from 30/09/20 TO 31/12/20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 06/06/20, WITH UPDATES | |
RES12 | Resolution of varying share rights or name | |
SH08 | Change of share class name or designation | |
SH10 | Particulars of variation of rights attached to shares | |
PSC02 | Notification of Chatham Financial Europe, Ltd as a person with significant control on 2019-11-08 | |
PSC07 | CESSATION OF CONNECTION CAPITAL LLP AS A PERSON OF SIGNIFICANT CONTROL | |
AP01 | DIRECTOR APPOINTED MR BRIAN DAVID CONLY | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ALISTAIR JOHN DAVID HARDIE | |
SH01 | 08/11/19 STATEMENT OF CAPITAL GBP 107150.43 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 108070970002 | |
CS01 | CONFIRMATION STATEMENT MADE ON 06/06/19, WITH UPDATES | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/18 | |
SH10 | Particulars of variation of rights attached to shares | |
SH08 | Change of share class name or designation | |
RES12 | Resolution of varying share rights or name | |
SH10 | Particulars of variation of rights attached to shares | |
SH08 | Change of share class name or designation | |
RES12 | Resolution of varying share rights or name | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR IVAN HARKINS | |
RP04SH01 | Second filing of capital allotment of shares GBP98,798.40 | |
CS01 | CONFIRMATION STATEMENT MADE ON 06/06/18, WITH UPDATES | |
RP04SH01 | Second filing of capital allotment of shares GBP99,257.97 | |
CH01 | Director's details changed for Mr Miles Daniel Otway on 2018-06-28 | |
TM02 | Termination of appointment of Virginia Heather Symons on 2018-05-08 | |
SH10 | Particulars of variation of rights attached to shares | |
SH08 | Change of share class name or designation | |
RES01 | ADOPT ARTICLES 24/04/18 | |
LATEST SOC | 02/01/18 STATEMENT OF CAPITAL;GBP 109610 | |
SH01 | 07/12/17 STATEMENT OF CAPITAL GBP 109610.00 | |
RES01 | ADOPT ARTICLES 27/12/17 | |
SH10 | Particulars of variation of rights attached to shares | |
SH08 | Change of share class name or designation | |
SH01 | 25/08/17 STATEMENT OF CAPITAL GBP 73000.39 | |
LATEST SOC | 18/09/17 STATEMENT OF CAPITAL;GBP 1 | |
SH02 | Sub-division of shares on 2017-08-25 | |
SH01 | 25/08/17 STATEMENT OF CAPITAL GBP 45750.18 | |
RES13 | SHARES SUBDIVIDED 25/08/2017 | |
RES01 | ADOPT ARTICLES 25/08/2017 | |
RES12 | Resolution of varying share rights or name | |
AP03 | SECRETARY APPOINTED MS VIRGINIA HEATHER SYMONS | |
AD01 | REGISTERED OFFICE CHANGED ON 07/09/2017 FROM ONE ELEVEN EDMUND STREET BIRMINGHAM WEST MIDLANDS B3 2HJ ENGLAND | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PASCAL WITTET | |
PSC07 | CESSATION OF GATELEY CUSTODIAN AND NOMINEE SERVICES LIMITED AS A PSC | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 108070970002 | |
AP01 | DIRECTOR APPOINTED MR IVAN HARKINS | |
AP01 | DIRECTOR APPOINTED MRS JACQUELENE BOWIE | |
AP01 | DIRECTOR APPOINTED MR IAN PHILIP MACFARLANE | |
AP01 | DIRECTOR APPOINTED MR MATTHEW THOMAS WATERMAN | |
AP01 | DIRECTOR APPOINTED MR ALISTAIR JOHN DAVID HARDIE | |
PSC07 | CESSATION OF GATELEY INCORPORATIONS LIMITED AS A PSC | |
PSC02 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GATELEY CUSTODIAN AND NOMINEE SERVICES LIMITED | |
PSC02 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CONNECTION CAPITAL LLP | |
AA01 | CURREXT FROM 30/06/2018 TO 30/09/2018 | |
TM02 | APPOINTMENT TERMINATED, SECRETARY GATELEY SECRETARIES LIMITED | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 108070970001 | |
AP01 | DIRECTOR APPOINTED MR PASCAL ADRIAN WITTET | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR GATELEY INCORPORATIONS LIMITED | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MICHAEL WARD | |
AP01 | DIRECTOR APPOINTED MR MILES DANIEL OTWAY | |
LATEST SOC | 07/06/17 STATEMENT OF CAPITAL;GBP 1 | |
NEWINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION | |
MODEL ARTICLES | MODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES |
Total # Mortgages/Charges | 2 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 2 |
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on ENSCO 1240 LIMITED
The top companies supplying to UK government with the same SIC code (74990 - Non-trading company) as ENSCO 1240 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. |