ENSOR HOLDINGS LIMITED

C/O BDO LLP C/O BDO LLP, Liverpool, L2 5RH
StatusDISSOLVED
Company No.00013944
CategoryPrivate Limited Company
Incorporated03 Apr 1880
Age144 years, 24 days
JurisdictionEngland Wales
Dissolution20 Aug 2023
Years8 months, 7 days

SUMMARY

ENSOR HOLDINGS LIMITED is an dissolved private limited company with number 00013944. It was incorporated 144 years, 24 days ago, on 03 April 1880 and it was dissolved 8 months, 7 days ago, on 20 August 2023. The company address is C/O BDO LLP C/O BDO LLP, Liverpool, L2 5RH.



Company Fillings

Gazette dissolved liquidation

Date: 20 Aug 2023

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation voluntary members return of final meeting

Date: 20 May 2023

Category: Insolvency

Sub Category: Voluntary

Type: LIQ13

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 04 May 2022

Action Date: 08 Mar 2022

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2022-03-08

Documents

View document PDF

Change registered office address company with date old address new address

Date: 08 Oct 2021

Action Date: 08 Oct 2021

Category: Address

Type: AD01

New address: 5 Temple Square Temple Street Liverpool L2 5RH

Old address: C/O Bdo Llp Two Snowhill Birmingham B4 6GA

Change date: 2021-10-08

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 23 Apr 2021

Action Date: 08 Mar 2021

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2021-03-08

Documents

View document PDF

Liquidation voluntary death liquidator

Date: 22 Dec 2020

Category: Insolvency

Sub Category: Voluntary

Type: LIQ09

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 29 Apr 2020

Action Date: 08 Mar 2020

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2020-03-08

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 01 May 2019

Action Date: 08 Mar 2019

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2019-03-08

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 11 May 2018

Action Date: 08 Mar 2018

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2018-03-08

Documents

View document PDF

Termination director company with name termination date

Date: 21 Apr 2017

Action Date: 11 Apr 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-04-11

Officer name: Peter John Harrison

Documents

View document PDF

Termination director company with name termination date

Date: 21 Apr 2017

Action Date: 11 Apr 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Christine Mary Harrison

Termination date: 2017-04-11

Documents

View document PDF

Change registered office address company with date old address new address

Date: 30 Mar 2017

Action Date: 30 Mar 2017

Category: Address

Type: AD01

Change date: 2017-03-30

Old address: Ellard House Floats Road Roundthorn Industrial Estate Manchester M23 9WB

New address: C/O Bdo Llp Two Snowhill Birmingham B4 6GA

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 28 Mar 2017

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 28 Mar 2017

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Resolution

Date: 28 Mar 2017

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Liquidation voluntary declaration of solvency

Date: 28 Mar 2017

Category: Insolvency

Sub Category: Voluntary

Type: 4.70

Documents

View document PDF

Miscellaneous

Date: 01 Feb 2017

Category: Miscellaneous

Type: MISC

Description: Statement of fact

Documents

View document PDF

Re registration memorandum articles

Date: 01 Feb 2017

Category: Incorporation

Type: MAR

Documents

View document PDF

Certificate re registration public limited company to private

Date: 01 Feb 2017

Category: Change-of-name

Sub Category: Certificate

Type: CERT10

Documents

View document PDF

Resolution

Date: 01 Feb 2017

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Reregistration public to private company

Date: 01 Feb 2017

Category: Change-of-name

Type: RR02

Documents

View document PDF

Termination director company with name termination date

Date: 04 Jan 2017

Action Date: 23 Dec 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-12-23

Officer name: Kenneth Arthur Harrison

Documents

View document PDF

Mortgage satisfy charge full

Date: 13 Dec 2016

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 32

Documents

View document PDF

Accounts with accounts type group

Date: 14 Sep 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 15 Aug 2016

Action Date: 10 Aug 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-08-10

Documents

View document PDF

Mortgage satisfy charge full

Date: 07 Mar 2016

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 29

Documents

View document PDF

Annual return company with made up date no member list

Date: 17 Aug 2015

Action Date: 10 Aug 2015

Category: Annual-return

Type: AR01

Made up date: 2015-08-10

Documents

View document PDF

Accounts with accounts type group

Date: 12 Aug 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Mortgage satisfy charge full

Date: 12 Aug 2015

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 30

Documents

View document PDF

Mortgage satisfy charge full

Date: 12 Aug 2015

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 31

Documents

View document PDF

Mortgage satisfy charge full

Date: 12 Aug 2015

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 33

Documents

View document PDF

Mortgage satisfy charge full

Date: 12 Aug 2015

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 34

Documents

View document PDF

Mortgage satisfy charge full

Date: 12 Aug 2015

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 35

Documents

View document PDF

Annual return company with made up date no member list

Date: 12 Aug 2014

Action Date: 10 Aug 2014

Category: Annual-return

Type: AR01

Made up date: 2014-08-10

Documents

View document PDF

Accounts with accounts type group

Date: 31 Jul 2014

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Appoint person director company with name

Date: 07 May 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Peter John Harrison

Documents

View document PDF

Change registered office address company with date old address

Date: 24 Sep 2013

Action Date: 24 Sep 2013

Category: Address

Type: AD01

Change date: 2013-09-24

Old address: Ellard House Dallimore Road Manchester M23 9NX

Documents

View document PDF

Accounts with accounts type group

Date: 19 Aug 2013

Action Date: 31 Mar 2013

Category: Accounts

Type: AA

Made up date: 2013-03-31

Documents

View document PDF

Annual return company with made up date no member list

Date: 13 Aug 2013

Action Date: 10 Aug 2013

Category: Annual-return

Type: AR01

Made up date: 2013-08-10

Documents

View document PDF

Capital allotment shares

Date: 26 Jul 2013

Action Date: 15 Jul 2013

Category: Capital

Type: SH01

Capital : 3,081,807 GBP

Date: 2013-07-15

Documents

View document PDF

Auditors resignation company

Date: 17 May 2013

Category: Auditors

Type: AUD

Documents

View document PDF

Auditors resignation company

Date: 09 May 2013

Category: Auditors

Type: AUD

Documents

View document PDF

Miscellaneous

Date: 11 Dec 2012

Category: Miscellaneous

Type: MISC

Description: Section 519

Documents

View document PDF

Accounts with accounts type group

Date: 23 Aug 2012

Action Date: 31 Mar 2012

Category: Accounts

Type: AA

Made up date: 2012-03-31

Documents

View document PDF

Annual return company with made up date no member list

Date: 20 Aug 2012

Action Date: 10 Aug 2012

Category: Annual-return

Type: AR01

Made up date: 2012-08-10

Documents

View document PDF

Annual return company with made up date bulk list shareholders

Date: 18 Aug 2011

Action Date: 10 Aug 2011

Category: Annual-return

Type: AR01

Made up date: 2011-08-10

Documents

View document PDF

Capital allotment shares

Date: 26 Jul 2011

Action Date: 15 Jul 2011

Category: Capital

Type: SH01

Capital : 3,061,807.4 GBP

Date: 2011-07-15

Documents

View document PDF

Accounts with accounts type group

Date: 18 Jul 2011

Action Date: 31 Mar 2011

Category: Accounts

Type: AA

Made up date: 2011-03-31

Documents

View document PDF

Capital allotment shares

Date: 29 Jun 2011

Action Date: 28 Jun 2011

Category: Capital

Type: SH01

Date: 2011-06-28

Capital : 2,992,841.8 GBP

Documents

View document PDF

Legacy

Date: 19 Apr 2011

Category: Mortgage

Type: MG02

Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 26

Documents

View document PDF

Legacy

Date: 07 Apr 2011

Category: Mortgage

Type: MG02

Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 27

Documents

View document PDF

Legacy

Date: 07 Apr 2011

Category: Mortgage

Type: MG02

Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 25

Documents

View document PDF

Legacy

Date: 07 Apr 2011

Category: Mortgage

Type: MG02

Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 24

Documents

View document PDF

Legacy

Date: 07 Apr 2011

Category: Mortgage

Type: MG02

Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 22

Documents

View document PDF

Legacy

Date: 07 Apr 2011

Category: Mortgage

Type: MG02

Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 21

Documents

View document PDF

Legacy

Date: 07 Apr 2011

Category: Mortgage

Type: MG02

Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 20

Documents

View document PDF

Legacy

Date: 07 Apr 2011

Category: Mortgage

Type: MG02

Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 19

Documents

View document PDF

Legacy

Date: 07 Apr 2011

Category: Mortgage

Type: MG02

Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11

Documents

View document PDF

Legacy

Date: 10 Mar 2011

Category: Mortgage

Type: MG02

Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 23

Documents

View document PDF

Legacy

Date: 09 Mar 2011

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 28

Documents

View document PDF

Legacy

Date: 09 Mar 2011

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 29

Documents

View document PDF

Legacy

Date: 09 Mar 2011

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 30

Documents

View document PDF

Legacy

Date: 09 Mar 2011

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 32

Documents

View document PDF

Legacy

Date: 09 Mar 2011

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 34

Documents

View document PDF

Legacy

Date: 09 Mar 2011

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 31

Documents

View document PDF

Legacy

Date: 09 Mar 2011

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 35

Documents

View document PDF

Legacy

Date: 09 Mar 2011

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 33

Documents

View document PDF

Legacy

Date: 09 Mar 2011

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 36

Documents

View document PDF

Annual return company with made up date bulk list shareholders

Date: 23 Aug 2010

Action Date: 10 Aug 2010

Category: Annual-return

Type: AR01

Made up date: 2010-08-10

Documents

View document PDF

Accounts with accounts type group

Date: 10 Aug 2010

Action Date: 31 Mar 2010

Category: Accounts

Type: AA

Made up date: 2010-03-31

Documents

View document PDF

Change person director company with change date

Date: 26 May 2010

Action Date: 29 Apr 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-04-29

Officer name: Marcus Alan Chadwick

Documents

View document PDF

Change person director company with change date

Date: 26 May 2010

Action Date: 29 Apr 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-04-29

Officer name: Kenneth Arthur Harrison

Documents

View document PDF

Change person director company with change date

Date: 26 May 2010

Action Date: 29 Apr 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-04-29

Officer name: Anthony Roger Harrison

Documents

View document PDF

Change person secretary company with change date

Date: 29 Apr 2010

Action Date: 29 Apr 2010

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2010-04-29

Officer name: Marcus Alan Chadwick

Documents

View document PDF

Change person director company with change date

Date: 29 Apr 2010

Action Date: 29 Apr 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-04-29

Officer name: Christine Mary Harrison

Documents

View document PDF

Legacy

Date: 10 Sep 2009

Category: Annual-return

Type: 363a

Description: Return made up to 10/08/09; bulk list available separately

Documents

View document PDF

Accounts with accounts type group

Date: 22 Jul 2009

Action Date: 31 Mar 2009

Category: Accounts

Type: AA

Made up date: 2009-03-31

Documents

View document PDF

Legacy

Date: 26 Mar 2009

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 18

Documents

View document PDF

Legacy

Date: 26 Mar 2009

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 17

Documents

View document PDF

Legacy

Date: 26 Mar 2009

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 16

Documents

View document PDF

Legacy

Date: 26 Mar 2009

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12

Documents

View document PDF

Legacy

Date: 26 Mar 2009

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8

Documents

View document PDF

Legacy

Date: 26 Mar 2009

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1

Documents

View document PDF

Legacy

Date: 05 Mar 2009

Category: Officers

Type: 288b

Description: Appointment terminated director paul parnham

Documents

View document PDF

Legacy

Date: 28 Feb 2009

Category: Mortgage

Type: 395

Description: Particulars of a mortgage or charge / charge no: 24

Documents

View document PDF

Legacy

Date: 28 Feb 2009

Category: Mortgage

Type: 395

Description: Particulars of a mortgage or charge / charge no: 25

Documents

View document PDF

Legacy

Date: 28 Feb 2009

Category: Mortgage

Type: 395

Description: Particulars of a mortgage or charge / charge no: 26

Documents

View document PDF

Legacy

Date: 28 Feb 2009

Category: Mortgage

Type: 395

Description: Particulars of a mortgage or charge / charge no: 27

Documents

View document PDF

Legacy

Date: 20 Feb 2009

Category: Mortgage

Type: 395

Description: Particulars of a mortgage or charge / charge no: 23

Documents

View document PDF

Legacy

Date: 19 Feb 2009

Category: Mortgage

Type: 395

Description: Particulars of a mortgage or charge / charge no: 22

Documents

View document PDF

Legacy

Date: 14 Feb 2009

Category: Mortgage

Type: 395

Description: Particulars of a mortgage or charge / charge no: 21

Documents

View document PDF

Legacy

Date: 14 Feb 2009

Category: Mortgage

Type: 395

Description: Particulars of a mortgage or charge / charge no: 20

Documents

View document PDF

Legacy

Date: 15 Sep 2008

Category: Officers

Type: 288a

Description: Director appointed christine mary harrison

Documents

View document PDF

Accounts with accounts type group

Date: 10 Sep 2008

Action Date: 31 Mar 2008

Category: Accounts

Type: AA

Made up date: 2008-03-31

Documents

View document PDF

Legacy

Date: 01 Sep 2008

Category: Annual-return

Type: 363s

Description: Return made up to 10/08/08; bulk list available separately

Documents

View document PDF

Legacy

Date: 11 Sep 2007

Category: Annual-return

Type: 363s

Description: Return made up to 10/08/07; bulk list available separately

Documents

View document PDF

Accounts with accounts type group

Date: 25 Jul 2007

Action Date: 31 Mar 2007

Category: Accounts

Type: AA

Made up date: 2007-03-31

Documents

View document PDF

Legacy

Date: 29 May 2007

Category: Capital

Type: 88(2)O

Description: Ad 28/06/06--------- £ si [email protected]

Documents

View document PDF

Legacy

Date: 01 May 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 23 Apr 2007

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF


Some Companies

FLOORING SALES DIRECT LTD

133 TAME ROAD,BIRMINGHAM,B6 7DG

Number:08812714
Status:ACTIVE
Category:Private Limited Company

HISTONWOOD LIMITED

1 NELSON STREET,ESSEX,SS1 1EG

Number:01721464
Status:ACTIVE
Category:Private Limited Company

K. & S. COMPUTER SERVICES LIMITED

COUNTRYWIDE HOUSE,BANBURY,OX16 9SA

Number:01747419
Status:ACTIVE
Category:Private Limited Company

NILE RIVER CARE LIMITED

100 WEST GREEN ROAD,LONDON,N15 5AA

Number:11605079
Status:ACTIVE
Category:Private Limited Company

SPRINGHILL HOUSE LIMITED

27 WATERLOO ROAD,,WV1 4DJ

Number:01898771
Status:ACTIVE
Category:Private Limited Company

THE PERSONAL POTENTIAL PARTNERSHIP LIMITED

2 THE GREEN,NORTHALLERTON,DL6 2QT

Number:05725755
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source