Company NameKGL 2017 Limited
Company StatusLiquidation
Company Number06157988
CategoryPrivate Limited Company
Incorporation Date14 March 2007(17 years, 1 month ago)
Previous NamesEnsco 581 Limited and Kimberly Group Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMs Geraldine Louise Unsworth
Date of BirthApril 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed11 July 2007(3 months, 4 weeks after company formation)
Appointment Duration16 years, 9 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Rsm Uk Restructuring Advisory Llp 5th Floor, C
29 Wellington Street
Leeds
LS1 4DL
Director NameMr David Eric Foster
Date of BirthMay 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed22 September 2008(1 year, 6 months after company formation)
Appointment Duration15 years, 7 months
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressC/O Rsm Uk Restructuring Advisory Llp 5th Floor, C
29 Wellington Street
Leeds
LS1 4DL
Secretary NameMr David Eric Foster
NationalityBritish
StatusCurrent
Appointed22 September 2008(1 year, 6 months after company formation)
Appointment Duration15 years, 7 months
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Rsm Uk Restructuring Advisory Llp 5th Floor, C
29 Wellington Street
Leeds
LS1 4DL
Director NameMr Steven Richard Harrison
Date of BirthOctober 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed26 March 2013(6 years after company formation)
Appointment Duration11 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O Rsm Uk Restructuring Advisory Llp 5th Floor, C
29 Wellington Street
Leeds
LS1 4DL
Director NameMr Andrew Steven Lyndon
Date of BirthDecember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed11 July 2007(3 months, 4 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
Director NameMr Paul Figgins
Date of BirthSeptember 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed11 July 2007(3 months, 4 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(3 months, 4 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(3 months, 4 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 NamePeter Pierkarus
Date of BirthDecember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed11 July 2007(3 months, 4 weeks after company formation)
Appointment Duration10 months, 3 weeks (resigned 31 May 2008)
RoleCompany Director
Correspondence Address117 Church Road
Bickerstaffe
Ormskirk
Lancashire
L39 0EB
Secretary NameMr Ian David Mayland
NationalityBritish
StatusResigned
Appointed11 July 2007(3 months, 4 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(7 months, 3 weeks 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(7 months, 3 weeks 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, 4 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 NameJim Perry
Date of BirthJuly 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed23 July 2009(2 years, 4 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 NameMr David Solomon
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed06 May 2011(4 years, 1 month after company formation)
Appointment Duration2 years, 7 months (resigned 12 December 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 16 Fleets Lane Industrial Estate
Willis Way
Poole
Dorset
BH15 3SU
Director NameMr Alexander Lowe
Date of BirthDecember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed20 April 2012(5 years, 1 month after company formation)
Appointment Duration2 months, 3 weeks (resigned 13 July 2012)
RoleOperations Director
Country of ResidenceEngland
Correspondence Address1 Hornbeam Square South
Harrogate
North Yorkshire
HG2 8NB
Director NameMr James Perry
Date of BirthJuly 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed20 July 2012(5 years, 4 months after company formation)
Appointment Duration5 years, 2 months (resigned 28 September 2017)
RoleOperations Director
Country of ResidenceScotland
Correspondence AddressOne Eleven Edmund Street
Birmingham
B3 2HJ
Director NameMrs Janine Elizabeth Turner
Date of BirthAugust 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed10 May 2013(6 years, 1 month after company formation)
Appointment Duration1 year, 5 months (resigned 31 October 2014)
RoleGroup Sales & Marketing Director
Country of ResidenceEngland
Correspondence Address13 Hornbeam Square South
Harrogate
North Yorkshire
HG2 8NB
Director NameMrs Janet Ault
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed10 January 2014(6 years, 10 months after company formation)
Appointment Duration2 months, 2 weeks (resigned 27 March 2014)
RoleSafety, Health & Environmental Director
Country of ResidenceScotland
Correspondence Address17-18a Bradley Hall Trading Estate, Bradley Lane
Standish
Wigan
Lancashire
WN6 0XQ
Director NameMr Michael John Clayton
Date of BirthMarch 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed17 March 2014(7 years after company formation)
Appointment Duration10 months, 1 week (resigned 21 January 2015)
RoleTechnical Engineering Director
Country of ResidenceEngland
Correspondence Address13 Hornbeam Square South
Harrogate
North Yorkshire
HG2 8NB
Director NameHbjgw Incorporations Limited (Corporation)
StatusResigned
Appointed14 March 2007(same day as company formation)
Correspondence AddressOne Eleven Edmund Street
Birmingham
West Midlands
B3 2HJ
Secretary NameHbjgw Secretarial Support Limited (Corporation)
StatusResigned
Appointed14 March 2007(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

1 at £1Kimberly Holdings LTD
100.00%
Ordinary

Financials

Year2014
Turnover£1,287,000
Net Worth-£22,100,000
Current Liabilities£1,898,000

Accounts

Latest Accounts31 December 2020 (3 years, 3 months ago)
Next Accounts Due30 September 2022 (overdue)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return14 March 2021 (3 years, 1 month ago)
Next Return Due28 March 2022 (overdue)

Charges

6 May 2010Delivered on: 12 May 2010
Persons entitled: Lloyds Tsb Development Capital Limited (The 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 charges over the undertaking and all property and assets present and future including goodwill uncalled capital buildings fixtures plant and 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
4 August 2009Delivered on: 8 August 2009
Persons entitled: National Westminster Bank PLC

Classification: Assignment of life policy
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Policy number 013380953-3 in the name of david foster with legal & general and all monies in relation thereto.
Outstanding
4 August 2009Delivered on: 8 August 2009
Persons entitled: National Westminster Bank PLC

Classification: Assignment of life policy
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The policy number 0133809525 in the name of geraldine unsworth with legal and general and all monies relating thereto.
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
15 January 2008Delivered on: 23 January 2008
Persons entitled: National Westminster Bank PLC

Classification: Assignment of life policy
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: Name of insurer bupa health assurance limited policy no H231906301/CTG9/001 life assured raymond henry ledger. See the mortgage charge document for full details.
Outstanding
15 January 2008Delivered on: 23 January 2008
Persons entitled: National Westminster Bank PLC

Classification: Assignment of life policy
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: Name of insurer bupa health assurance limited policy no H231904701/CTG9/001 life assured peter piekarus. See the mortgage charge document 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
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 LTD (As "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, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image 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

8 April 2023Liquidators' statement of receipts and payments to 7 February 2023 (25 pages)
17 February 2022Appointment of a voluntary liquidator (3 pages)
17 February 2022Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2022-02-08
(1 page)
17 February 2022Statement of affairs (8 pages)
11 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 11 February 2022 (2 pages)
2 October 2021Total exemption full accounts made up to 31 December 2020 (12 pages)
25 March 2021Confirmation statement made on 14 March 2021 with no updates (3 pages)
12 January 2021Total exemption full accounts made up to 31 December 2019 (13 pages)
18 March 2020Confirmation statement made on 14 March 2020 with no updates (3 pages)
19 June 2019Total exemption full accounts made up to 31 December 2018 (14 pages)
14 March 2019Confirmation statement made on 14 March 2019 with no updates (3 pages)
12 January 2019Compulsory strike-off action has been discontinued (1 page)
9 January 2019Total exemption full accounts made up to 31 December 2017 (15 pages)
8 January 2019Compulsory strike-off action has been suspended (1 page)
11 December 2018First Gazette notice for compulsory strike-off (1 page)
15 March 2018Confirmation statement made on 14 March 2018 with no updates (3 pages)
2 October 2017Termination of appointment of James Perry as a director on 28 September 2017 (1 page)
2 October 2017Termination of appointment of James Perry as a director on 28 September 2017 (1 page)
20 July 2017Part of the property or undertaking has been released and no longer forms part of charge 8 (2 pages)
20 July 2017Part of the property or undertaking has been released and no longer forms part of charge 2 (2 pages)
20 July 2017Satisfaction of charge 4 in full (1 page)
20 July 2017Part of the property or undertaking has been released and no longer forms part of charge 9 (2 pages)
20 July 2017Satisfaction of charge 11 in full (1 page)
20 July 2017Satisfaction of charge 3 in full (1 page)
20 July 2017Satisfaction of charge 6 in full (1 page)
20 July 2017Part of the property or undertaking has been released and no longer forms part of charge 9 (2 pages)
20 July 2017Satisfaction of charge 6 in full (1 page)
20 July 2017Satisfaction of charge 1 in full (1 page)
20 July 2017Satisfaction of charge 3 in full (1 page)
20 July 2017Part of the property or undertaking has been released and no longer forms part of charge 5 (2 pages)
20 July 2017Satisfaction of charge 4 in full (1 page)
20 July 2017Satisfaction of charge 7 in full (1 page)
20 July 2017Satisfaction of charge 1 in full (1 page)
20 July 2017Part of the property or undertaking has been released and no longer forms part of charge 10 (2 pages)
20 July 2017Part of the property or undertaking has been released and no longer forms part of charge 8 (2 pages)
20 July 2017Part of the property or undertaking has been released and no longer forms part of charge 5 (2 pages)
20 July 2017Satisfaction of charge 11 in full (1 page)
20 July 2017Part of the property or undertaking has been released and no longer forms part of charge 10 (2 pages)
20 July 2017Satisfaction of charge 7 in full (1 page)
20 July 2017Part of the property or undertaking has been released and no longer forms part of charge 2 (2 pages)
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 2017Full accounts made up to 31 December 2016 (17 pages)
3 May 2017Full accounts made up to 31 December 2016 (17 pages)
4 April 2017Confirmation statement made on 14 March 2017 with updates (5 pages)
4 April 2017Confirmation statement made on 14 March 2017 with updates (5 pages)
3 October 2016Full accounts made up to 31 December 2015 (17 pages)
3 October 2016Full accounts made up to 31 December 2015 (17 pages)
6 April 2016Annual return made up to 14 March 2016 with a full list of shareholders
Statement of capital on 2016-04-06
  • GBP 1
(5 pages)
6 April 2016Annual return made up to 14 March 2016 with a full list of shareholders
Statement of capital on 2016-04-06
  • GBP 1
(5 pages)
8 October 2015Full accounts made up to 31 December 2014 (16 pages)
8 October 2015Full accounts made up to 31 December 2014 (16 pages)
15 April 2015Annual return made up to 14 March 2015 with a full list of shareholders
Statement of capital on 2015-04-15
  • GBP 1
(5 pages)
15 April 2015Annual return made up to 14 March 2015 with a full list of shareholders
Statement of capital on 2015-04-15
  • GBP 1
(5 pages)
30 January 2015Termination of appointment of Michael John Clayton as a director on 21 January 2015 (1 page)
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 2015Termination of appointment of Michael John Clayton as a director on 21 January 2015 (1 page)
30 January 2015Director's details changed for Mr David Eric Foster on 2 May 2014 (2 pages)
7 November 2014Termination of appointment of Janine Elizabeth Turner as a director on 31 October 2014 (1 page)
7 November 2014Termination of appointment of Janine Elizabeth Turner as a director on 31 October 2014 (1 page)
8 October 2014Full accounts made up to 31 December 2013 (15 pages)
8 October 2014Full accounts made up to 31 December 2013 (15 pages)
1 April 2014Termination of appointment of Janet Ault as a director (1 page)
1 April 2014Termination of appointment of Janet Ault as a director (1 page)
21 March 2014Annual return made up to 14 March 2014 with a full list of shareholders
Statement of capital on 2014-03-21
  • GBP 1
(6 pages)
21 March 2014Annual return made up to 14 March 2014 with a full list of shareholders
Statement of capital on 2014-03-21
  • GBP 1
(6 pages)
21 March 2014Appointment of Mr Michael John Clayton as a director (2 pages)
21 March 2014Appointment of Mr Michael John Clayton as a director (2 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)
17 January 2014Appointment of Mrs Janet Ault as a director (2 pages)
17 January 2014Appointment of Mrs Janet Ault as a director (2 pages)
20 December 2013Termination of appointment of Raymond Ledger as a director (1 page)
20 December 2013Termination of appointment of David Solomon as a director (1 page)
20 December 2013Termination of appointment of David Solomon as a director (1 page)
20 December 2013Termination of appointment of Raymond Ledger as a director (1 page)
30 September 2013Full accounts made up to 31 December 2012 (15 pages)
30 September 2013Full accounts made up to 31 December 2012 (15 pages)
23 May 2013Appointment of Mrs Janine Elizabeth Turner as a director (2 pages)
23 May 2013Appointment of Mrs Janine Elizabeth Turner as a director (2 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)
10 April 2013Annual return made up to 14 March 2013 with a full list of shareholders (7 pages)
10 April 2013Annual return made up to 14 March 2013 with a full list of shareholders (7 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 2013Appointment of Mr Steven Richard Harrison as a director (2 pages)
26 March 2013Termination of appointment of Paul Figgins as a director (1 page)
20 July 2012Termination of appointment of Alex Lowe as a director (1 page)
20 July 2012Termination of appointment of Alex Lowe as a director (1 page)
20 July 2012Appointment of Mr James Perry as a director (2 pages)
20 July 2012Appointment of Mr James Perry as a director (2 pages)
20 April 2012Appointment of Mr Alex Lowe as a director (2 pages)
20 April 2012Appointment of Mr Alex Lowe as a director (2 pages)
20 April 2012Annual return made up to 14 March 2012 with a full list of shareholders (7 pages)
20 April 2012Annual return made up to 14 March 2012 with a full list of shareholders (7 pages)
18 April 2012Full accounts made up to 31 December 2011 (15 pages)
18 April 2012Full accounts made up to 31 December 2011 (15 pages)
26 September 2011Full accounts made up to 31 December 2010 (16 pages)
26 September 2011Full accounts made up to 31 December 2010 (16 pages)
23 July 2011Particulars of a mortgage or charge / charge no: 11 (8 pages)
23 July 2011Particulars of a mortgage or charge / charge no: 11 (8 pages)
10 May 2011Director's details changed for Mr Raymond Ledger on 10 May 2011 (2 pages)
10 May 2011Director's details changed for Mr Raymond Ledger 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 2011Annual return made up to 14 March 2011 with a full list of shareholders (5 pages)
10 May 2011Director's details changed for Ms Geraldine Louise Unsworth 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 Mr David Eric Foster on 10 May 2011 (2 pages)
10 May 2011Annual return made up to 14 March 2011 with a full list of shareholders (5 pages)
10 May 2011Director's details changed for Ms Geraldine Louise Unsworth 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 David Eric Foster on 10 May 2011 (2 pages)
10 May 2011Secretary's details changed for Mr David Eric Foster on 10 May 2011 (1 page)
10 May 2011Secretary's details changed for Mr David Eric Foster on 10 May 2011 (1 page)
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 Mr Paul Figgins on 10 May 2011 (2 pages)
6 May 2011Appointment of Mr David Solomon as a director (2 pages)
6 May 2011Appointment of Mr David Solomon as a director (2 pages)
4 February 2011Particulars of a mortgage or charge / charge no: 10 (6 pages)
4 February 2011Particulars of a mortgage or charge / charge no: 10 (6 pages)
29 September 2010Full accounts made up to 31 December 2009 (15 pages)
29 September 2010Full accounts made up to 31 December 2009 (15 pages)
12 May 2010Particulars of a mortgage or charge / charge no: 9 (6 pages)
12 May 2010Particulars of a mortgage or charge / charge no: 9 (6 pages)
9 April 2010Annual return made up to 14 March 2010 with a full list of shareholders (6 pages)
9 April 2010Annual return made up to 14 March 2010 with a full list of shareholders (6 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)
26 February 2010Director's details changed for Mr Paul Figgins on 26 February 2010 (2 pages)
3 February 2010Termination of appointment of Jim Perry as a director (1 page)
3 February 2010Termination of appointment of Jim Perry as a director (1 page)
2 February 2010Full accounts made up to 31 December 2008 (16 pages)
2 February 2010Full accounts made up to 31 December 2008 (16 pages)
24 December 2009Particulars of a mortgage or charge / charge no: 8 (6 pages)
24 December 2009Particulars of a mortgage or charge / charge no: 8 (6 pages)
8 August 2009Particulars of a mortgage or charge / charge no: 7 (5 pages)
8 August 2009Particulars of a mortgage or charge / charge no: 6 (5 pages)
8 August 2009Particulars of a mortgage or charge / charge no: 6 (5 pages)
8 August 2009Particulars of a mortgage or charge / charge no: 7 (5 pages)
29 July 2009Director appointed jim perry (2 pages)
29 July 2009Director appointed jim perry (2 pages)
11 July 2009Particulars of a mortgage or charge / charge no: 5 (7 pages)
11 July 2009Particulars of a mortgage or charge / charge no: 5 (7 pages)
15 April 2009Return made up to 14/03/09; full list of members (4 pages)
15 April 2009Return made up to 14/03/09; full list of members (4 pages)
30 September 2008Appointment terminated secretary geraldine unsworth (1 page)
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 peter pierkarus (1 page)
30 September 2008Appointment terminated director and secretary michael savage (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 pierkarus (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)
20 August 2008Secretary appointed geraldine louise unsworth (2 pages)
20 August 2008Secretary appointed geraldine louise unsworth (2 pages)
21 July 2008Full accounts made up to 31 December 2007 (14 pages)
21 July 2008Full accounts made up to 31 December 2007 (14 pages)
16 April 2008Return made up to 14/03/08; full list of members (5 pages)
16 April 2008Return made up to 14/03/08; full list of members (5 pages)
23 January 2008Particulars of mortgage/charge (5 pages)
23 January 2008Particulars of mortgage/charge (5 pages)
23 January 2008Particulars of mortgage/charge (5 pages)
23 January 2008Particulars of mortgage/charge (5 pages)
19 December 2007Company name changed ensco 581 LIMITED\certificate issued on 19/12/07 (2 pages)
19 December 2007Registered office changed on 19/12/07 from: unit 1 galveston grove oldfields business park fenton stoke on trent ST4 3PE (1 page)
19 December 2007Registered office changed on 19/12/07 from: unit 1 galveston grove oldfields business park fenton stoke on trent ST4 3PE (1 page)
19 December 2007Company name changed ensco 581 LIMITED\certificate issued on 19/12/07 (2 pages)
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 2007Registered office changed on 27/07/07 from: one eleven, edmund street birmingham west midlands B3 2HJ (1 page)
27 July 2007Resolutions
  • RES13 ‐ Loan agree and banking 11/07/07
(2 pages)
27 July 2007Accounting reference date shortened from 31/03/08 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 2007New director appointed (2 pages)
27 July 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(8 pages)
27 July 2007Resolutions
  • RES13 ‐ Loan agree and banking 11/07/07
(2 pages)
27 July 2007New director appointed (2 pages)
27 July 2007New director appointed (2 pages)
27 July 2007Accounting reference date shortened from 31/03/08 to 31/12/07 (1 page)
27 July 2007New secretary appointed;new director appointed (2 pages)
27 July 2007New director appointed (2 pages)
27 July 2007Director resigned (1 page)
27 July 2007Director resigned (1 page)
27 July 2007Secretary resigned (1 page)
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 2007New director appointed (2 pages)
27 July 2007Secretary resigned (1 page)
27 July 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(8 pages)
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)
14 March 2007Incorporation (15 pages)
14 March 2007Incorporation (15 pages)