Company NameKHL 2017 Limited
Company StatusDissolved
Company Number05980135
CategoryPrivate Limited Company
Incorporation Date27 October 2006(17 years, 6 months ago)
Dissolution Date20 December 2023 (4 months ago)
Previous NamesEnsco 543 Limited and Kimberly Holdings Limited

Business Activity

Section KFinancial and insurance activities
SIC 64209Activities of other holding companies n.e.c.

Directors

Director NameMs Geraldine Louise Unsworth
Date of BirthApril 1970 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed11 July 2007(8 months, 2 weeks after company formation)
Appointment Duration16 years, 5 months (closed 20 December 2023)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Rsm Uk Restructuring Advisory Llp 5th Floor
29 Wellington Street
Leeds
LS1 4DL
Director NameMr David Eric Foster
Date of BirthMay 1967 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed22 September 2008(1 year, 11 months after company formation)
Appointment Duration15 years, 3 months (closed 20 December 2023)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressC/O Rsm Uk Restructuring Advisory Llp 5th Floor
29 Wellington Street
Leeds
LS1 4DL
Secretary NameMr David Eric Foster
NationalityBritish
StatusClosed
Appointed22 September 2008(1 year, 11 months after company formation)
Appointment Duration15 years, 3 months (closed 20 December 2023)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Rsm Uk Restructuring Advisory Llp 5th Floor
29 Wellington Street
Leeds
LS1 4DL
Director NameMr Steven Richard Harrison
Date of BirthOctober 1956 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed26 March 2013(6 years, 5 months after company formation)
Appointment Duration10 years, 9 months (closed 20 December 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O Rsm Uk Restructuring Advisory Llp 5th Floor
29 Wellington Street
Leeds
LS1 4DL
Director NameMr Paul Figgins
Date of BirthSeptember 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed11 July 2007(8 months, 2 weeks after company formation)
Appointment Duration5 years, 8 months (resigned 26 March 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Hornbeam Square South
Harrogate
North Yorkshire
HG2 8NB
Director NameMr Raymond Ledger
Date of BirthApril 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed11 July 2007(8 months, 2 weeks after company formation)
Appointment Duration6 years, 5 months (resigned 20 December 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address13 Hornbeam Square South
Harrogate
North Yorkshire
HG2 8NB
Director NameMr Ian David Mayland
Date of BirthJuly 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed11 July 2007(8 months, 2 weeks after company formation)
Appointment Duration3 months, 3 weeks (resigned 05 November 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address10 Richmond Avenue
Sneyd Green
Stoke-On-Trent
Staffordshire
ST1 6DH
Director NameMr Peter Piekarus
Date of BirthDecember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed11 July 2007(8 months, 2 weeks after company formation)
Appointment Duration10 months, 3 weeks (resigned 31 May 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address117 Church Road
Bickerstaffe
Ormskirk
Lancashire
L39 0EB
Director NameMr Andrew Steven Lyndon
Date of BirthDecember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed11 July 2007(8 months, 2 weeks after company formation)
Appointment Duration6 years, 6 months (resigned 30 January 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address13 Hornbeam Square South
Harrogate
North Yorkshire
HG2 8NB
Secretary NameMr Ian David Mayland
NationalityBritish
StatusResigned
Appointed11 July 2007(8 months, 2 weeks after company formation)
Appointment Duration3 months, 3 weeks (resigned 05 November 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address10 Richmond Avenue
Sneyd Green
Stoke-On-Trent
Staffordshire
ST1 6DH
Director NameMr Michael James Savage
Date of BirthDecember 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed05 November 2007(1 year after company formation)
Appointment Duration10 months, 3 weeks (resigned 22 September 2008)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressLane Ends
Midgehole Road
Hebden Bridge
West Yorkshire
HX7 7AL
Secretary NameMr Michael James Savage
NationalityBritish
StatusResigned
Appointed05 November 2007(1 year after company formation)
Appointment Duration10 months, 3 weeks (resigned 22 September 2008)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressLane Ends
Midgehole Road
Hebden Bridge
West Yorkshire
HX7 7AL
Secretary NameMs Geraldine Louise Unsworth
NationalityBritish
StatusResigned
Appointed07 August 2008(1 year, 9 months after company formation)
Appointment Duration1 month, 2 weeks (resigned 22 September 2008)
RoleMD
Country of ResidenceUnited Kingdom
Correspondence Address60 Skyes Crescent
Winstanley
Wigan
Lancashire
WN3 6HU
Director NameMr Keith Hartis
Date of BirthJuly 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed29 August 2008(1 year, 10 months after company formation)
Appointment Duration5 months, 1 week (resigned 04 February 2009)
RoleHealth And Safety Executive
Country of ResidenceEngland
Correspondence Address11 Burnhill Court
Standish
Wigan
WN17 3UD
Director NameSteve McNamara
Date of BirthJanuary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed29 August 2008(1 year, 10 months after company formation)
Appointment Duration1 year (resigned 02 September 2009)
RoleSales Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Meadows Messingham
Scunthorpe
North Lincolnshire
DN17 3UD
Director NameJim Perry
Date of BirthJuly 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed23 July 2009(2 years, 9 months after company formation)
Appointment Duration6 months, 1 week (resigned 29 January 2010)
RoleSales Operations Director
Country of ResidenceUnited Kingdom
Correspondence Address14 Thornly Park Drive
Paisley
Renfrewshire
PA2 7RR
Scotland
Director NameHbjgw Incorporations Limited (Corporation)
StatusResigned
Appointed27 October 2006(same day as company formation)
Correspondence AddressOne Eleven Edmund Street
Birmingham
West Midlands
B3 2HJ
Secretary NameHbjgw Secretarial Support Limited (Corporation)
StatusResigned
Appointed27 October 2006(same day as company formation)
Correspondence AddressOne Eleven Edmund Street
Birmingham
West Midlands
B3 2HJ

Contact

Websitekimberlygroup.co.uk

Location

Registered AddressC/O Rsm Uk Restructuring Advisory Llp 5th Floor, Central Square
29 Wellington Street
Leeds
LS1 4DL
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire

Shareholders

35k at £1David Foster
6.43%
Ordinary
35k at £1Geraldine Unsworth
6.43%
Ordinary
24.2k at £1Lloyds Tsb Ventures Nominees LTD
4.46%
Ordinary B
18.2k at £1Lloyds Tsb Ventures Nominees LTD
3.34%
Ordinary A
155.4k at £1Ensco 641 LTD
28.58%
Ordinary C
131.2k at £1Lloyds Tsb Development Capital LTD
24.12%
Ordinary B
15.5k at £1Ensco 641 LTD
2.86%
Ordinary
11.7k at £1James Perry
2.14%
Ordinary
98.3k at £1Lloyds Tsb Development Capital LTD
18.07%
Ordinary A
3.9k at £1Craig Williams
0.71%
Ordinary
3.9k at £1Gary Young
0.71%
Ordinary
3.9k at £1Lindsey Noakes
0.71%
Ordinary
3.9k at £1Peter Cushion
0.71%
Ordinary
3.9k at £1Stephen Mcnamara
0.71%
Ordinary

Financials

Year2014
Turnover£13,440,000
Gross Profit£7,812,000
Net Worth-£32,979,000
Cash£323,000
Current Liabilities£7,720,000

Accounts

Latest Accounts31 December 2020 (3 years, 3 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Charges

14 July 2011Delivered on: 23 July 2011
Persons entitled: Rbs Invoice Finance Limited

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Outstanding
27 January 2011Delivered on: 4 February 2011
Persons entitled: Lloyds Tsb Development Capital Limited (As Security Trustee)

Classification: Debenture
Secured details: All monies due or to become due from the company to the beneficiaries on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Outstanding
6 May 2010Delivered on: 12 May 2010
Persons entitled: Lloyds Tsb Development Capital Limited ("Security Trustee")

Classification: Debenture
Secured details: All monies due or to become due from the company to the beneficiaries on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Outstanding
23 December 2009Delivered on: 24 December 2009
Persons entitled: Lloyds Tsb Development Capital Limited

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee and the holders of the loan notes from time to time on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Outstanding
30 June 2009Delivered on: 11 July 2009
Persons entitled: Lloyds Tsb Development Capital Limited

Classification: Deed of amendment
Secured details: All monies due or to become due from the company to the chargee and its successors in title as security trustee for the holders of the loan notes from time to time on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Outstanding
11 July 2007Delivered on: 25 July 2007
Persons entitled: Lloyds Tsb Development Capital Limited (Security Trustee)

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill uncalled capital buildings fixtures plant and machinery. See the mortgage charge document for full details.
Outstanding
11 July 2007Delivered on: 17 July 2007
Persons entitled: National Westminster Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill uncalled capital buildings fixtures plant and machinery.
Outstanding

Filing History

20 December 2023Final Gazette dissolved following liquidation (1 page)
20 September 2023Return of final meeting in a creditors' voluntary winding up (14 pages)
8 April 2023Liquidators' statement of receipts and payments to 7 February 2023 (15 pages)
17 February 2022Statement of affairs (8 pages)
17 February 2022Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2022-02-08
(1 page)
17 February 2022Appointment of a voluntary liquidator (3 pages)
14 February 2022Registered office address changed from One Eleven Edmund Street Birmingham B3 2HJ England to C/O Rsm Uk Restructuring Advisory Llp 5th Floor, Central Square 29 Wellington Street Leeds LS1 4DL on 14 February 2022 (2 pages)
19 January 2022Compulsory strike-off action has been discontinued (1 page)
18 January 2022First Gazette notice for compulsory strike-off (1 page)
18 January 2022Confirmation statement made on 27 October 2021 with no updates (3 pages)
2 October 2021Total exemption full accounts made up to 31 December 2020 (18 pages)
12 January 2021Total exemption full accounts made up to 31 December 2019 (19 pages)
4 November 2020Confirmation statement made on 27 October 2020 with no updates (3 pages)
30 October 2019Confirmation statement made on 27 October 2019 with updates (5 pages)
19 June 2019Group of companies' accounts made up to 31 December 2018 (20 pages)
10 January 2019Total exemption full accounts made up to 31 December 2017 (24 pages)
7 November 2018Confirmation statement made on 27 October 2018 with no updates (3 pages)
6 November 2017Confirmation statement made on 27 October 2017 with no updates (3 pages)
6 November 2017Confirmation statement made on 27 October 2017 with no updates (3 pages)
20 July 2017Satisfaction of charge 1 in full (1 page)
20 July 2017Satisfaction of charge 1 in full (1 page)
20 July 2017Satisfaction of charge 7 in full (1 page)
20 July 2017Satisfaction of charge 7 in full (1 page)
18 July 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-07-17
(3 pages)
18 July 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-07-17
(3 pages)
17 July 2017Registered office address changed from 13 Hornbeam Square South Harrogate North Yorkshire HG2 8NB to One Eleven Edmund Street Birmingham B3 2HJ on 17 July 2017 (1 page)
17 July 2017Registered office address changed from 13 Hornbeam Square South Harrogate North Yorkshire HG2 8NB to One Eleven Edmund Street Birmingham B3 2HJ on 17 July 2017 (1 page)
3 May 2017Group of companies' accounts made up to 31 December 2016 (27 pages)
3 May 2017Group of companies' accounts made up to 31 December 2016 (27 pages)
4 January 2017Confirmation statement made on 27 October 2016 with updates (7 pages)
4 January 2017Confirmation statement made on 27 October 2016 with updates (7 pages)
3 October 2016Group of companies' accounts made up to 31 December 2015 (26 pages)
3 October 2016Group of companies' accounts made up to 31 December 2015 (26 pages)
4 November 2015Annual return made up to 27 October 2015 with a full list of shareholders
Statement of capital on 2015-11-04
  • GBP 543,747
(6 pages)
4 November 2015Annual return made up to 27 October 2015 with a full list of shareholders
Statement of capital on 2015-11-04
  • GBP 543,747
(6 pages)
8 October 2015Group of companies' accounts made up to 31 December 2014 (24 pages)
8 October 2015Group of companies' accounts made up to 31 December 2014 (24 pages)
30 January 2015Director's details changed for Mr David Eric Foster on 2 May 2014 (2 pages)
30 January 2015Director's details changed for Mr David Eric Foster on 2 May 2014 (2 pages)
30 January 2015Director's details changed for Mr David Eric Foster on 2 May 2014 (2 pages)
13 November 2014Annual return made up to 27 October 2014 with a full list of shareholders
Statement of capital on 2014-11-13
  • GBP 543,747

Statement of capital on 2014-11-13
  • GBP 543,747
(6 pages)
13 November 2014Annual return made up to 27 October 2014 with a full list of shareholders
Statement of capital on 2014-11-13
  • GBP 543,747

Statement of capital on 2014-11-13
  • GBP 543,747
(6 pages)
8 October 2014Group of companies' accounts made up to 31 December 2013 (25 pages)
8 October 2014Group of companies' accounts made up to 31 December 2013 (25 pages)
27 February 2014Termination of appointment of Andrew Lyndon as a director (1 page)
27 February 2014Termination of appointment of Andrew Lyndon as a director (1 page)
20 December 2013Termination of appointment of Raymond Ledger as a director (1 page)
20 December 2013Termination of appointment of Raymond Ledger as a director (1 page)
15 November 2013Annual return made up to 27 October 2013 with a full list of shareholders
Statement of capital on 2013-11-15
  • GBP 543,747
(7 pages)
15 November 2013Annual return made up to 27 October 2013 with a full list of shareholders
Statement of capital on 2013-11-15
  • GBP 543,747
(7 pages)
30 September 2013Group of companies' accounts made up to 31 December 2012 (24 pages)
30 September 2013Group of companies' accounts made up to 31 December 2012 (24 pages)
22 April 2013Registered office address changed from 1 Hornbeam Square South Harrogate North Yorkshire HG2 8NB United Kingdom on 22 April 2013 (1 page)
22 April 2013Registered office address changed from 1 Hornbeam Square South Harrogate North Yorkshire HG2 8NB United Kingdom on 22 April 2013 (1 page)
26 March 2013Appointment of Mr Steven Richard Harrison as a director (2 pages)
26 March 2013Termination of appointment of Paul Figgins as a director (1 page)
26 March 2013Appointment of Mr Steven Richard Harrison as a director (2 pages)
26 March 2013Termination of appointment of Paul Figgins as a director (1 page)
27 November 2012Annual return made up to 27 October 2012 with a full list of shareholders (7 pages)
27 November 2012Annual return made up to 27 October 2012 with a full list of shareholders (7 pages)
18 April 2012Group of companies' accounts made up to 31 December 2011 (24 pages)
18 April 2012Group of companies' accounts made up to 31 December 2011 (24 pages)
24 November 2011Annual return made up to 27 October 2011 with a full list of shareholders (7 pages)
24 November 2011Annual return made up to 27 October 2011 with a full list of shareholders (7 pages)
26 September 2011Group of companies' accounts made up to 31 December 2010 (25 pages)
26 September 2011Group of companies' accounts made up to 31 December 2010 (25 pages)
23 July 2011Particulars of a mortgage or charge / charge no: 7 (8 pages)
23 July 2011Particulars of a mortgage or charge / charge no: 7 (8 pages)
10 May 2011Director's details changed for Mr Paul Figgins on 10 May 2011 (2 pages)
10 May 2011Director's details changed for Andrew Lyndon on 10 May 2011 (2 pages)
10 May 2011Director's details changed for Andrew Lyndon on 10 May 2011 (2 pages)
10 May 2011Registered office address changed from Unit 17-18a Bradley Hall Trading Estate Bradley Lane Standish Wigan Lancashire WN6 0XQ on 10 May 2011 (1 page)
10 May 2011Director's details changed for Mr Paul Figgins on 10 May 2011 (2 pages)
10 May 2011Registered office address changed from Unit 17-18a Bradley Hall Trading Estate Bradley Lane Standish Wigan Lancashire WN6 0XQ on 10 May 2011 (1 page)
10 May 2011Registered office address changed from 1 Hornbeam Square South Harrogate North Yorkshire HG2 8NB United Kingdom on 10 May 2011 (1 page)
10 May 2011Registered office address changed from 1 Hornbeam Square South Harrogate North Yorkshire HG2 8NB United Kingdom on 10 May 2011 (1 page)
9 May 2011Director's details changed for Ms Geraldine Louise Unsworth on 9 May 2011 (2 pages)
9 May 2011Director's details changed for Mr David Eric Foster on 9 May 2011 (2 pages)
9 May 2011Secretary's details changed for Mr David Eric Foster on 9 May 2011 (1 page)
9 May 2011Director's details changed for Mr David Eric Foster on 9 May 2011 (2 pages)
9 May 2011Director's details changed for Ms Geraldine Louise Unsworth on 9 May 2011 (2 pages)
9 May 2011Director's details changed for Mr Raymond Ledger on 9 May 2011 (2 pages)
9 May 2011Secretary's details changed for Mr David Eric Foster on 9 May 2011 (1 page)
9 May 2011Director's details changed for Mr Raymond Ledger on 9 May 2011 (2 pages)
9 May 2011Director's details changed for Ms Geraldine Louise Unsworth on 9 May 2011 (2 pages)
9 May 2011Secretary's details changed for Mr David Eric Foster on 9 May 2011 (1 page)
9 May 2011Director's details changed for Mr Raymond Ledger on 9 May 2011 (2 pages)
9 May 2011Director's details changed for Mr David Eric Foster on 9 May 2011 (2 pages)
4 February 2011Particulars of a mortgage or charge / charge no: 6 (6 pages)
4 February 2011Particulars of a mortgage or charge / charge no: 6 (6 pages)
19 November 2010Annual return made up to 27 October 2010 with a full list of shareholders (10 pages)
19 November 2010Annual return made up to 27 October 2010 with a full list of shareholders (10 pages)
29 September 2010Group of companies' accounts made up to 31 December 2009 (23 pages)
29 September 2010Group of companies' accounts made up to 31 December 2009 (23 pages)
12 May 2010Particulars of a mortgage or charge / charge no: 5 (7 pages)
12 May 2010Particulars of a mortgage or charge / charge no: 5 (7 pages)
26 February 2010Director's details changed for Mr Paul Figgins on 26 February 2010 (2 pages)
26 February 2010Director's details changed for Andrew Lyndon on 26 February 2010 (2 pages)
26 February 2010Director's details changed for Andrew Lyndon on 26 February 2010 (2 pages)
26 February 2010Director's details changed for Mr Paul Figgins on 26 February 2010 (2 pages)
5 February 2010Termination of appointment of Steve Mcnamara as a director (1 page)
5 February 2010Termination of appointment of Steve Mcnamara as a director (1 page)
2 February 2010Group of companies' accounts made up to 31 December 2008 (23 pages)
2 February 2010Termination of appointment of Jim Perry as a director (1 page)
2 February 2010Termination of appointment of Jim Perry as a director (1 page)
2 February 2010Group of companies' accounts made up to 31 December 2008 (23 pages)
27 January 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(3 pages)
27 January 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
  • RES04 ‐ Resolution of increasing authorised share capital
(4 pages)
27 January 2010Memorandum and Articles of Association (26 pages)
27 January 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(3 pages)
27 January 2010Statement of capital following an allotment of shares on 23 December 2009
  • GBP 543,747
(8 pages)
27 January 2010Statement of capital following an allotment of shares on 23 December 2009
  • GBP 543,747
(8 pages)
27 January 2010Change of share class name or designation (1 page)
27 January 2010Change of share class name or designation (1 page)
27 January 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
  • RES04 ‐ Resolution of increasing authorised share capital
(4 pages)
27 January 2010Change of share class name or designation (1 page)
27 January 2010Change of share class name or designation (1 page)
27 January 2010Memorandum and Articles of Association (26 pages)
24 December 2009Particulars of a mortgage or charge / charge no: 4 (6 pages)
24 December 2009Particulars of a mortgage or charge / charge no: 4 (6 pages)
25 November 2009Director's details changed for Raymond Ledger on 25 November 2009 (2 pages)
25 November 2009Director's details changed for Steve Mcnamara on 25 November 2009 (2 pages)
25 November 2009Director's details changed for Geraldine Louise Unsworth on 25 November 2009 (2 pages)
25 November 2009Director's details changed for David Eric Foster on 25 November 2009 (2 pages)
25 November 2009Director's details changed for Mr Paul Figgins on 25 November 2009 (2 pages)
25 November 2009Annual return made up to 27 October 2009 with a full list of shareholders (12 pages)
25 November 2009Annual return made up to 27 October 2009 with a full list of shareholders (12 pages)
25 November 2009Director's details changed for Mr Paul Figgins on 25 November 2009 (2 pages)
25 November 2009Director's details changed for Steve Mcnamara on 25 November 2009 (2 pages)
25 November 2009Director's details changed for Andrew Lyndon on 25 November 2009 (2 pages)
25 November 2009Director's details changed for Kim Perry on 25 November 2009 (2 pages)
25 November 2009Director's details changed for Geraldine Louise Unsworth on 25 November 2009 (2 pages)
25 November 2009Director's details changed for David Eric Foster on 25 November 2009 (2 pages)
25 November 2009Director's details changed for Raymond Ledger on 25 November 2009 (2 pages)
25 November 2009Director's details changed for Andrew Lyndon on 25 November 2009 (2 pages)
25 November 2009Director's details changed for Kim Perry on 25 November 2009 (2 pages)
9 November 2009Termination of appointment of Keith Hartis as a director (1 page)
9 November 2009Termination of appointment of Keith Hartis as a director (1 page)
29 July 2009Director appointed kim perry (2 pages)
29 July 2009Director appointed kim perry (2 pages)
11 July 2009Particulars of a mortgage or charge / charge no: 3 (7 pages)
11 July 2009Particulars of a mortgage or charge / charge no: 3 (7 pages)
16 December 2008Return made up to 27/10/08; full list of members (9 pages)
16 December 2008Return made up to 27/10/08; full list of members (9 pages)
30 September 2008Director and secretary appointed david eric foster (3 pages)
30 September 2008Director and secretary appointed david eric foster (3 pages)
30 September 2008Appointment terminated director and secretary michael savage (1 page)
30 September 2008Appointment terminated secretary geraldine unsworth (1 page)
30 September 2008Appointment terminated secretary geraldine unsworth (1 page)
30 September 2008Registered office changed on 30/09/2008 from galveston grove stoke on trent staffordshire ST4 3PE (1 page)
30 September 2008Appointment terminated director and secretary michael savage (1 page)
30 September 2008Appointment terminated director peter piekarus (1 page)
30 September 2008Appointment terminated director peter piekarus (1 page)
30 September 2008Registered office changed on 30/09/2008 from galveston grove stoke on trent staffordshire ST4 3PE (1 page)
17 September 2008Director appointed keith hartis (2 pages)
17 September 2008Director appointed steve mcnamara (2 pages)
17 September 2008Director appointed keith hartis (2 pages)
17 September 2008Director appointed steve mcnamara (2 pages)
20 August 2008Secretary appointed geraldine louise unsworth (2 pages)
20 August 2008Secretary appointed geraldine louise unsworth (2 pages)
21 July 2008Group of companies' accounts made up to 31 December 2007 (21 pages)
21 July 2008Group of companies' accounts made up to 31 December 2007 (21 pages)
17 January 2008Return made up to 27/10/07; full list of members (28 pages)
17 January 2008Return made up to 27/10/07; full list of members (28 pages)
19 December 2007Company name changed ensco 543 LIMITED\certificate issued on 19/12/07 (2 pages)
19 December 2007Company name changed ensco 543 LIMITED\certificate issued on 19/12/07 (2 pages)
18 December 2007Registered office changed on 18/12/07 from: unit 1 galveston grove oldfields business park fenton stoke on trent (1 page)
18 December 2007Registered office changed on 18/12/07 from: unit 1 galveston grove oldfields business park fenton stoke on trent (1 page)
20 November 2007Secretary resigned;director resigned (1 page)
20 November 2007New secretary appointed;new director appointed (2 pages)
20 November 2007Secretary resigned;director resigned (1 page)
20 November 2007New secretary appointed;new director appointed (2 pages)
27 July 2007New director appointed (2 pages)
27 July 2007Director resigned (1 page)
27 July 2007New director appointed (2 pages)
27 July 2007Ad 11/07/07--------- £ si 388346@1=388346 £ ic 1/388347 (3 pages)
27 July 2007Registered office changed on 27/07/07 from: one eleven, edmund street birmingham west midlands B3 2HJ (1 page)
27 July 2007Nc inc already adjusted 11/07/07 (2 pages)
27 July 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(26 pages)
27 July 2007New director appointed (2 pages)
27 July 2007Nc inc already adjusted 11/07/07 (2 pages)
27 July 2007New director appointed (2 pages)
27 July 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(26 pages)
27 July 2007New secretary appointed;new director appointed (2 pages)
27 July 2007Secretary resigned (1 page)
27 July 2007Accounting reference date extended from 31/10/07 to 31/12/07 (1 page)
27 July 2007Ad 11/07/07--------- £ si 388346@1=388346 £ ic 1/388347 (3 pages)
27 July 2007New director appointed (2 pages)
27 July 2007Director resigned (1 page)
27 July 2007Accounting reference date extended from 31/10/07 to 31/12/07 (1 page)
27 July 2007New director appointed (2 pages)
27 July 2007New director appointed (2 pages)
27 July 2007New director appointed (2 pages)
27 July 2007New secretary appointed;new director appointed (2 pages)
27 July 2007Registered office changed on 27/07/07 from: one eleven, edmund street birmingham west midlands B3 2HJ (1 page)
27 July 2007New director appointed (2 pages)
27 July 2007New director appointed (2 pages)
27 July 2007Secretary resigned (1 page)
25 July 2007Particulars of mortgage/charge (7 pages)
25 July 2007Particulars of mortgage/charge (7 pages)
17 July 2007Particulars of mortgage/charge (6 pages)
17 July 2007Particulars of mortgage/charge (6 pages)
27 October 2006Incorporation (15 pages)
27 October 2006Incorporation (15 pages)