Dissolved
Dissolved 2017-02-02
Company Information for ENSCO 395 LIMITED
GLASGOW, G2 5AS,
|
Company Registration Number
SC441868
Private Limited Company
Dissolved Dissolved 2017-02-02 |
Company Name | |
---|---|
ENSCO 395 LIMITED | |
Legal Registered Office | |
GLASGOW G2 5AS Other companies in DD1 | |
Company Number | SC441868 | |
---|---|---|
Date formed | 2013-02-04 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2013-10-31 | |
Date Dissolved | 2017-02-02 | |
Type of accounts | GROUP |
Last Datalog update: | 2018-01-24 05:33:53 |
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 |
---|---|---|
THOMAS JOHN STODART |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
HBJG SECRETARIAL LIMITED |
Company Secretary | ||
DEBORAH JANE ALMOND |
Director | ||
HBJG LIMITED |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
MUIRFIELD HOLDINGS LIMITED | Director | 2013-05-02 | CURRENT | 2008-03-27 | Dissolved 2015-11-17 | |
MUIRFIELD DEVELOPMENTS LIMITED | Director | 2013-05-02 | CURRENT | 1997-09-08 | Dissolved 2016-07-05 | |
MUIRFIELD (CONTRACTS) LIMITED | Director | 2013-05-02 | CURRENT | 1988-07-06 | Liquidation |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
AD01 | REGISTERED OFFICE CHANGED ON 02/11/2016 FROM C/O KPMG LLP 191 WEST GEORGE STREET GLASGOW G2 2LJ | |
4.17(Scot) | NOTICE OF FINAL MEETING OF CREDITORS | |
AD01 | REGISTERED OFFICE CHANGED ON 14/07/2015 FROM FINLAY HOUSE 10-14 WEST NILE STREET GLASGOW G1 2PP | |
AD01 | REGISTERED OFFICE CHANGED ON 01/06/2015 FROM SUITE 8, DUNDEE ONE RIVER COURT 5 WEST VICTORIA DOCK ROAD DUNDEE DD1 3JT | |
CO4.2(Scot) | COURT ORDER NOTICE OF WINDING UP | |
4.2(Scot) | NOTICE OF WINDING UP ORDER | |
LATEST SOC | 20/03/15 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 04/02/15 FULL LIST | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/10/13 | |
AA01 | PREVSHO FROM 28/02/2014 TO 31/10/2013 | |
LATEST SOC | 05/03/14 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 04/02/14 FULL LIST | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE SC4418680002 | |
466(Scot) | PARTICULARS OF AN INSTRUMENT OF ALTERATION OF A FLOATING CHARGE / CHARGE CODE SC4418680002 | |
TM02 | APPOINTMENT TERMINATED, SECRETARY HBJG SECRETARIAL LIMITED | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR HBJG LIMITED | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DEBORAH ALMOND | |
AP01 | DIRECTOR APPOINTED THOMAS JOHN STODART | |
466(Scot) | PARTICULARS OF AN INSTRUMENT OF ALTERATION OF A FLOATING CHARGE / CHARGE CODE SC4418680001 | |
AD01 | REGISTERED OFFICE CHANGED ON 13/05/2013 FROM EXCHANGE TOWER 19 CANNING STREET EDINBURGH EH3 8EH | |
RES13 | FLOATING CHARGE/CROSS GUARANTEE/INTERCREDITOR AGREEMENT AMONG MEMBERS APPROVED 02/05/2013 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE SC4418680001 | |
NEWINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Appointment of Liquidators | 2015-07-03 |
Petitions to Wind Up (Companies) | 2015-05-08 |
Total # Mortgages/Charges | 2 |
---|---|
Mortgages/Charges outstanding | 2 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
Outstanding | CLYDESDALE BANK PLC | ||
Outstanding | MAURICE SMEATON MCKAY (AS SECURITY TRUSTEE) |
|
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 395 LIMITED
The top companies supplying to UK government with the same SIC code (70100 - Activities of head offices) as ENSCO 395 LIMITED are:
Initiating party | Event Type | Appointment of Liquidators | |
---|---|---|---|
Defending party | ENSCO 395 LIMITED | Event Date | 2015-06-24 |
Principal Trading Address: N/A Notice is hereby given, pursuant to Rule 4.19 of the Insolvency (Scotland) Rules 1986 that we, Blair Carnegie Nimmo and Geoffrey Isaac Jacobs , both of KPMG LLP , 191 West George Street, Glasgow, G2 2LJ , (IP Nos. 14590 and 8208) were appointed Joint Liquidators of Ensco 395 Limited by resolution of the first meeting of Creditors on 24 June 2015 . No Liquidation Committee was established. We do not intend to summon any further meeting for the purposes of establishing a Liquidation Committee unless on-tenth, in value, of the creditors require it in terms of Section 142(3) of the Insolvency Act 1986. All creditors who have not already done so should lodge their statement of claim with me. Any person who requires further information should contact Hayley Hamilton on 0141 300 5765 | |||
Initiating party | Event Type | Petitions to Wind Up (Companies) | |
Defending party | ENSCO 395 LIMITED | Event Date | |
On 30 April 2015, a petition was presented to Dundee Sheriff Court by Thomas John Stodart, Suite 8, Dundee One River Court, 5 West Victoria Dock Road, Dundee, DD1 3JT craving the Court inter alia to order that Ensco 395 Limited (Company No. SC441868), having its Registered Office at Suite 8, Dundee One River Court, 5 West Victoria Dock Road, Dundee, DD1 3JT be wound up and Interim Liquidators appointed; in which Petition the Sheriff by Interlocuter dated 30 April 2015 allowed any party claiming an interest to lodge Answers thereto in the hands of the Sheriff Clerk at Dundee within 8 days of intimation, advertisement and service; all of which notice is hereby given. Brodies LLP Solicitors, 15 Atholl Crescent, Edinburgh, EH3 8HA. Agent for the Petitioners | |||
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. |