Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home
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 Overview

About Ensco 1240 Ltd
ENSCO 1240 LIMITED was founded on 2017-06-07 and has its registered office in London. The organisation's status is listed as "Active - Proposal to Strike off". Ensco 1240 Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
ENSCO 1240 LIMITED
 
Legal Registered Office
12 St. James's Square
London
SW1Y 4LB
 
Filing Information
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
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 1240 LIMITED

Current Directors
Officer Role Date Appointed
VIRGINIA HEATHER SYMONS
Company Secretary 2017-09-04
JACQUELENE BOWIE
Director 2017-08-25
ALISTAIR JOHN DAVID HARDIE
Director 2017-08-25
IVAN HARKINS
Director 2017-08-25
IAN PHILIP MACFARLANE
Director 2017-08-25
MILES DANIEL OTWAY
Director 2017-06-22
MATTHEW THOMAS WATERMAN
Director 2017-08-25
Previous Officers
Officer Role Date Appointed Date Resigned
PASCAL ADRIAN WITTET
Director 2017-06-27 2017-09-04
GATELEY SECRETARIES LIMITED
Company Secretary 2017-06-07 2017-08-25
GATELEY INCORPORATIONS LIMITED
Director 2017-06-07 2017-06-22
MICHAEL JAMES WARD
Director 2017-06-07 2017-06-22

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JACQUELENE BOWIE ENSCO 1149 LIMITED Director 2017-08-25 CURRENT 2015-09-26 Active - Proposal to Strike off
JACQUELENE BOWIE J.C. RATHBONE ASSOCIATES STRUCTURED FINANCE LIMITED Director 2017-08-24 CURRENT 1991-09-17 Active - Proposal to Strike off
JACQUELENE BOWIE J.C. RATHBONE ASSOCIATES ENERGY LIMITED Director 2017-08-24 CURRENT 2009-04-03 Active - Proposal to Strike off
JACQUELENE BOWIE J C RATHBONE TRUSTEES LIMITED Director 2017-08-22 CURRENT 1998-06-09 Active - Proposal to Strike off
ALISTAIR JOHN DAVID HARDIE ENSCO 1149 LIMITED Director 2017-08-25 CURRENT 2015-09-26 Active - Proposal to Strike off
ALISTAIR JOHN DAVID HARDIE CEGA CORPORATE TRUSTEE LIMITED Director 2016-07-25 CURRENT 2015-06-19 Dissolved 2018-01-09
ALISTAIR JOHN DAVID HARDIE CEGA AIR AMBULANCE UK LIMITED Director 2016-07-25 CURRENT 2008-09-19 Active - Proposal to Strike off
ALISTAIR JOHN DAVID HARDIE CEGA SOLUTIONS LIMITED Director 2016-07-25 CURRENT 2015-05-07 Active - Proposal to Strike off
ALISTAIR JOHN DAVID HARDIE CEGA GROUP SERVICES LIMITED Director 2016-07-25 CURRENT 1977-03-17 Active
ALISTAIR JOHN DAVID HARDIE CEGA HOLDINGS LIMITED Director 2016-07-25 CURRENT 1973-06-07 Active
IVAN HARKINS JCRA GROUP LIMITED Director 2017-08-25 CURRENT 2012-10-16 Active - Proposal to Strike off
IVAN HARKINS ENSCO 1149 LIMITED Director 2017-08-25 CURRENT 2015-09-26 Active - Proposal to Strike off
IVAN HARKINS J. C. RATHBONE HOLDINGS LIMITED Director 2017-08-25 CURRENT 1991-09-17 Active - Proposal to Strike off
IVAN HARKINS J.C. RATHBONE ASSOCIATES STRUCTURED FINANCE LIMITED Director 2017-08-25 CURRENT 1991-09-17 Active - Proposal to Strike off
IVAN HARKINS J.C. RATHBONE ASSOCIATES ENERGY LIMITED Director 2017-08-25 CURRENT 2009-04-03 Active - Proposal to Strike off
IVAN HARKINS J C RATHBONE TRUSTEES LIMITED Director 2017-08-25 CURRENT 1998-06-09 Active - Proposal to Strike off
IVAN HARKINS J.C. RATHBONE ASSOCIATES LIMITED Director 2012-05-01 CURRENT 1988-12-21 Active - Proposal to Strike off
IAN PHILIP MACFARLANE ENSCO 1149 LIMITED Director 2017-08-25 CURRENT 2015-09-26 Active - Proposal to Strike off
IAN PHILIP MACFARLANE J.C. RATHBONE ASSOCIATES STRUCTURED FINANCE LIMITED Director 2017-08-25 CURRENT 1991-09-17 Active - Proposal to Strike off
IAN PHILIP MACFARLANE J.C. RATHBONE ASSOCIATES ENERGY LIMITED Director 2017-08-25 CURRENT 2009-04-03 Active - Proposal to Strike off
IAN PHILIP MACFARLANE J C RATHBONE TRUSTEES LIMITED Director 2017-08-25 CURRENT 1998-06-09 Active - Proposal to Strike off
IAN PHILIP MACFARLANE JCRA GROUP LIMITED Director 2013-01-10 CURRENT 2012-10-16 Active - Proposal to Strike off
IAN PHILIP MACFARLANE J. C. RATHBONE HOLDINGS LIMITED Director 2010-11-03 CURRENT 1991-09-17 Active - Proposal to Strike off
IAN PHILIP MACFARLANE MURMAC LIMITED Director 2003-09-04 CURRENT 2003-09-04 Dissolved 2014-11-25
IAN PHILIP MACFARLANE J.C. RATHBONE ASSOCIATES LIMITED Director 2000-10-01 CURRENT 1988-12-21 Active - Proposal to Strike off
MILES DANIEL OTWAY ENSCO 1278 LIMITED Director 2018-01-15 CURRENT 2018-01-15 Active
MILES DANIEL OTWAY TEMPCOVER HOLDINGS LTD Director 2017-10-17 CURRENT 2017-06-29 Active
MILES DANIEL OTWAY ASSOCIATED CONTINUITY TEAMS BIDCO LIMITED Director 2017-01-19 CURRENT 2017-01-19 Active
MILES DANIEL OTWAY VIRGIN WINES HOLDING COMPANY LIMITED Director 2016-07-21 CURRENT 2012-02-29 Active
MILES DANIEL OTWAY ENSCO 1149 LIMITED Director 2015-09-26 CURRENT 2015-09-26 Active - Proposal to Strike off
MILES DANIEL OTWAY ASSOCIATED CONTINUITY TEAMS HOLDINGS LIMITED Director 2015-03-20 CURRENT 2015-03-20 Active
MILES DANIEL OTWAY THE LIGHT CINEMAS (HOLDINGS) LIMITED Director 2014-01-30 CURRENT 2013-12-20 Active
MATTHEW THOMAS WATERMAN ENSCO 1149 LIMITED Director 2017-08-25 CURRENT 2015-09-26 Active - Proposal to Strike off
MATTHEW THOMAS WATERMAN JCRA GROUP LIMITED Director 2012-10-16 CURRENT 2012-10-16 Active - Proposal to Strike off
MATTHEW THOMAS WATERMAN J.C. RATHBONE ASSOCIATES ENERGY LIMITED Director 2009-04-03 CURRENT 2009-04-03 Active - Proposal to Strike off
MATTHEW THOMAS WATERMAN J C RATHBONE TRUSTEES LIMITED Director 2009-02-25 CURRENT 1998-06-09 Active - Proposal to Strike off
MATTHEW THOMAS WATERMAN J.C. RATHBONE ASSOCIATES LIMITED Director 2007-04-25 CURRENT 1988-12-21 Active - Proposal to Strike off
MATTHEW THOMAS WATERMAN J. C. RATHBONE HOLDINGS LIMITED Director 2007-04-25 CURRENT 1991-09-17 Active - Proposal to Strike off
MATTHEW THOMAS WATERMAN J.C. RATHBONE ASSOCIATES STRUCTURED FINANCE LIMITED Director 2007-04-25 CURRENT 1991-09-17 Active - Proposal to Strike off

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
2023-02-14SECOND GAZETTE not voluntary dissolution
2022-11-17Application to strike the company off the register
2022-06-20CONFIRMATION STATEMENT MADE ON 06/06/22, WITH UPDATES
2022-06-20CS01CONFIRMATION STATEMENT MADE ON 06/06/22, WITH UPDATES
2022-05-10SH19Statement of capital on 2022-05-10 GBP 1
2022-05-10CAP-SSSolvency Statement dated 31/12/21
2022-05-04AA31/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-06-07CS01CONFIRMATION STATEMENT MADE ON 06/06/21, WITH NO UPDATES
2021-04-22AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/20
2021-04-16CH01Director's details changed for Mr Brian David Conly on 2021-04-16
2020-10-01AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/19
2020-07-21AA01Current accounting period extended from 30/09/20 TO 31/12/20
2020-06-17CS01CONFIRMATION STATEMENT MADE ON 06/06/20, WITH UPDATES
2020-01-22RES12Resolution of varying share rights or name
2020-01-21SH08Change of share class name or designation
2020-01-21SH10Particulars of variation of rights attached to shares
2020-01-10PSC02Notification of Chatham Financial Europe, Ltd as a person with significant control on 2019-11-08
2020-01-10PSC07CESSATION OF CONNECTION CAPITAL LLP AS A PERSON OF SIGNIFICANT CONTROL
2019-11-14AP01DIRECTOR APPOINTED MR BRIAN DAVID CONLY
2019-11-14TM01APPOINTMENT TERMINATED, DIRECTOR ALISTAIR JOHN DAVID HARDIE
2019-11-12SH0108/11/19 STATEMENT OF CAPITAL GBP 107150.43
2019-11-11MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 108070970002
2019-06-19CS01CONFIRMATION STATEMENT MADE ON 06/06/19, WITH UPDATES
2019-03-12AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/18
2018-12-28SH10Particulars of variation of rights attached to shares
2018-12-28SH08Change of share class name or designation
2018-12-27RES12Resolution of varying share rights or name
2018-12-18SH10Particulars of variation of rights attached to shares
2018-12-18SH08Change of share class name or designation
2018-12-17RES12Resolution of varying share rights or name
2018-11-29TM01APPOINTMENT TERMINATED, DIRECTOR IVAN HARKINS
2018-08-14RP04SH01Second filing of capital allotment of shares GBP98,798.40
2018-07-12CS01CONFIRMATION STATEMENT MADE ON 06/06/18, WITH UPDATES
2018-07-11RP04SH01Second filing of capital allotment of shares GBP99,257.97
2018-07-06CH01Director's details changed for Mr Miles Daniel Otway on 2018-06-28
2018-06-12TM02Termination of appointment of Virginia Heather Symons on 2018-05-08
2018-05-21SH10Particulars of variation of rights attached to shares
2018-05-21SH08Change of share class name or designation
2018-04-24RES01ADOPT ARTICLES 24/04/18
2018-01-02LATEST SOC02/01/18 STATEMENT OF CAPITAL;GBP 109610
2018-01-02SH0107/12/17 STATEMENT OF CAPITAL GBP 109610.00
2017-12-27RES01ADOPT ARTICLES 27/12/17
2017-09-18SH10Particulars of variation of rights attached to shares
2017-09-18SH08Change of share class name or designation
2017-09-18SH0125/08/17 STATEMENT OF CAPITAL GBP 73000.39
2017-09-18LATEST SOC18/09/17 STATEMENT OF CAPITAL;GBP 1
2017-09-18SH02Sub-division of shares on 2017-08-25
2017-09-18SH0125/08/17 STATEMENT OF CAPITAL GBP 45750.18
2017-09-13RES13SHARES SUBDIVIDED 25/08/2017
2017-09-13RES01ADOPT ARTICLES 25/08/2017
2017-09-13RES12Resolution of varying share rights or name
2017-09-07AP03SECRETARY APPOINTED MS VIRGINIA HEATHER SYMONS
2017-09-07AD01REGISTERED OFFICE CHANGED ON 07/09/2017 FROM ONE ELEVEN EDMUND STREET BIRMINGHAM WEST MIDLANDS B3 2HJ ENGLAND
2017-09-07TM01APPOINTMENT TERMINATED, DIRECTOR PASCAL WITTET
2017-09-04PSC07CESSATION OF GATELEY CUSTODIAN AND NOMINEE SERVICES LIMITED AS A PSC
2017-09-01MR01REGISTRATION OF A CHARGE / CHARGE CODE 108070970002
2017-08-31AP01DIRECTOR APPOINTED MR IVAN HARKINS
2017-08-31AP01DIRECTOR APPOINTED MRS JACQUELENE BOWIE
2017-08-31AP01DIRECTOR APPOINTED MR IAN PHILIP MACFARLANE
2017-08-31AP01DIRECTOR APPOINTED MR MATTHEW THOMAS WATERMAN
2017-08-31AP01DIRECTOR APPOINTED MR ALISTAIR JOHN DAVID HARDIE
2017-08-31PSC07CESSATION OF GATELEY INCORPORATIONS LIMITED AS A PSC
2017-08-31PSC02NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GATELEY CUSTODIAN AND NOMINEE SERVICES LIMITED
2017-08-31PSC02NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CONNECTION CAPITAL LLP
2017-08-31AA01CURREXT FROM 30/06/2018 TO 30/09/2018
2017-08-31TM02APPOINTMENT TERMINATED, SECRETARY GATELEY SECRETARIES LIMITED
2017-08-30MR01REGISTRATION OF A CHARGE / CHARGE CODE 108070970001
2017-06-28AP01DIRECTOR APPOINTED MR PASCAL ADRIAN WITTET
2017-06-27TM01APPOINTMENT TERMINATED, DIRECTOR GATELEY INCORPORATIONS LIMITED
2017-06-27TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL WARD
2017-06-27AP01DIRECTOR APPOINTED MR MILES DANIEL OTWAY
2017-06-07LATEST SOC07/06/17 STATEMENT OF CAPITAL;GBP 1
2017-06-07NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION
2017-06-07MODEL ARTICLESMODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES
Industry Information
SIC/NAIC Codes
74 - Other professional, scientific and technical activities
749 - Other professional, scientific and technical activities n.e.c.
74990 - Non-trading company




Licences & Regulatory approval
We could not find any licences issued to ENSCO 1240 LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against ENSCO 1240 LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
We do not yet have the details of ENSCO 1240 LIMITED's previous or outstanding mortgage charges.
Filed Financial Reports
Annual Accounts
2020-12-31
Annual Accounts
2021-12-31

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

Intangible Assets
Patents
We have not found any records of ENSCO 1240 LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for ENSCO 1240 LIMITED
Trademarks
We have not found any records of ENSCO 1240 LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ENSCO 1240 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 (74990 - Non-trading company) as ENSCO 1240 LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where ENSCO 1240 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.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded ENSCO 1240 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 1240 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.