Company NameMoorevale Ensign Limited
Company StatusDissolved
Company Number05316670
CategoryPrivate Limited Company
Incorporation Date20 December 2004(19 years, 4 months ago)
Dissolution Date7 August 2012 (11 years, 8 months ago)
Previous NameDunwilco (1212) Limited

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMr William John Arnold
Date of BirthJuly 1956 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed15 February 2005(1 month, 3 weeks after company formation)
Appointment Duration7 years, 5 months (closed 07 August 2012)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address12 Childs Hall Road
Bookham
Surrey
KT23 3QG
Director NameMr Charles Edward Pearson Bishop
Date of BirthApril 1967 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed15 February 2005(1 month, 3 weeks after company formation)
Appointment Duration7 years, 5 months (closed 07 August 2012)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address54 Taylor Avenue
Kew
Richmond
Surrey
TW9 4ED
Director NamePeter Gordon Blacker
Date of BirthApril 1946 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed15 February 2005(1 month, 3 weeks after company formation)
Appointment Duration7 years, 5 months (closed 07 August 2012)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressMill House
Wimbledon Common
London
SW19 5NQ
Director NameMr Jeffrey Robert Hobby
Date of BirthMay 1968 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed15 February 2005(1 month, 3 weeks after company formation)
Appointment Duration7 years, 5 months (closed 07 August 2012)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence AddressBrightwalton House
Brightwalton
Newbury
Berkshire
RG20 7BZ
Director NameMichael Charles Probert
Date of BirthApril 1967 (Born 57 years ago)
NationalityEnglish
StatusClosed
Appointed15 February 2005(1 month, 3 weeks after company formation)
Appointment Duration7 years, 5 months (closed 07 August 2012)
RoleSurveyor
Country of ResidenceEngland
Correspondence AddressMulberry House 16 Fairacres
Cobham
Surrey
KT11 2JW
Secretary NameMr William John Arnold
NationalityBritish
StatusClosed
Appointed15 February 2005(1 month, 3 weeks after company formation)
Appointment Duration7 years, 5 months (closed 07 August 2012)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address12 Childs Hall Road
Bookham
Surrey
KT23 3QG
Director NameMrs Karen Margaret Bothwell
Date of BirthAugust 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed15 February 2005(1 month, 3 weeks after company formation)
Appointment Duration1 month, 1 week (resigned 31 March 2005)
RoleBanker
Country of ResidenceScotland
Correspondence Address68 Ravelston Dykes
Edinburgh
Midlothian
EH12 6HF
Scotland
Director NameNeil Scott Burnett
Date of BirthMarch 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed15 February 2005(1 month, 3 weeks after company formation)
Appointment Duration5 months, 1 week (resigned 28 July 2005)
RoleInvestment Manager
Correspondence Address5 Cluny Avenue
Edinburgh
EH10 4RN
Scotland
Director NameMr Donald Kenneth Gateley
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed21 April 2005(4 months after company formation)
Appointment Duration2 years, 8 months (resigned 08 January 2008)
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence Address18 Clayhills Grove
Balerno
Midlothian
EH14 7NE
Scotland
Director NameMr John Marcus Flannelly
Date of BirthAugust 1975 (Born 48 years ago)
NationalityIrish
StatusResigned
Appointed08 January 2008(3 years after company formation)
Appointment Duration2 years (resigned 22 January 2010)
RoleBanker
Country of ResidenceScotland
Correspondence Address6 Bramble Glade
Adambrae
Livingston
West Lothian
EH54 9JL
Scotland
Director NameD.W. Director 1 Limited (Corporation)
StatusResigned
Appointed20 December 2004(same day as company formation)
Correspondence Address4th Floor Saltire Court
20 Castle Terrace
Edinburgh
Lothian
EH1 2EN
Scotland
Secretary NameD.W. Company Services Limited (Corporation)
StatusResigned
Appointed20 December 2004(same day as company formation)
Correspondence Address4th Floor, Saltire Court
20 Castle Terrace
Edinburgh
EH1 2EN
Scotland

Location

Registered Address45 Clarges Street
London
W1J 7EP
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

2 at £1William John Arnold
50.00%
Ordinary C
1 at £1British Ensign Estates LTD
25.00%
Ordinary B
1 at £1Dunmoore Management Limited
25.00%
Ordinary A

Accounts

Latest Accounts15 January 2011 (13 years, 3 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End15 January

Filing History

7 August 2012Final Gazette dissolved via compulsory strike-off (1 page)
7 August 2012Final Gazette dissolved via compulsory strike-off (1 page)
24 April 2012First Gazette notice for compulsory strike-off (1 page)
24 April 2012First Gazette notice for compulsory strike-off (1 page)
13 October 2011Total exemption full accounts made up to 15 January 2011 (7 pages)
13 October 2011Total exemption full accounts made up to 15 January 2011 (7 pages)
7 January 2011Annual return made up to 20 December 2010 with a full list of shareholders
Statement of capital on 2011-01-07
  • GBP 4
(9 pages)
7 January 2011Annual return made up to 20 December 2010 with a full list of shareholders
Statement of capital on 2011-01-07
  • GBP 4
(9 pages)
11 October 2010Total exemption full accounts made up to 15 January 2010 (7 pages)
11 October 2010Total exemption full accounts made up to 15 January 2010 (7 pages)
29 January 2010Termination of appointment of John Flannelly as a director (2 pages)
29 January 2010Termination of appointment of John Flannelly as a director (2 pages)
21 December 2009Director's details changed for Michael Charles Probert on 1 October 2009 (2 pages)
21 December 2009Director's details changed for William John Arnold on 1 October 2009 (2 pages)
21 December 2009Director's details changed for Jeffrey Robert Hobby on 1 October 2009 (2 pages)
21 December 2009Director's details changed for Jeffrey Robert Hobby on 1 October 2009 (2 pages)
21 December 2009Director's details changed for Peter Gordon Blacker on 1 October 2009 (2 pages)
21 December 2009Annual return made up to 20 December 2009 with a full list of shareholders (8 pages)
21 December 2009Director's details changed for Jeffrey Robert Hobby on 1 October 2009 (2 pages)
21 December 2009Director's details changed for Michael Charles Probert on 1 October 2009 (2 pages)
21 December 2009Director's details changed for Michael Charles Probert on 1 October 2009 (2 pages)
21 December 2009Annual return made up to 20 December 2009 with a full list of shareholders (8 pages)
21 December 2009Director's details changed for Peter Gordon Blacker on 1 October 2009 (2 pages)
21 December 2009Director's details changed for William John Arnold on 1 October 2009 (2 pages)
21 December 2009Director's details changed for Peter Gordon Blacker on 1 October 2009 (2 pages)
21 December 2009Director's details changed for William John Arnold on 1 October 2009 (2 pages)
12 November 2009Total exemption full accounts made up to 15 January 2009 (7 pages)
12 November 2009Total exemption full accounts made up to 15 January 2009 (7 pages)
28 August 2009Total exemption full accounts made up to 15 January 2008 (8 pages)
28 August 2009Total exemption full accounts made up to 15 January 2008 (8 pages)
6 January 2009Return made up to 20/12/08; full list of members (5 pages)
6 January 2009Return made up to 20/12/08; full list of members (5 pages)
10 December 2008Registered office changed on 10/12/2008 from 53-54 brook's mews mayfair london W1K 4EF (1 page)
10 December 2008Registered office changed on 10/12/2008 from 53-54 brook's mews mayfair london W1K 4EF (1 page)
10 December 2008Director's change of particulars / michael probert / 07/11/2008 (1 page)
10 December 2008Director's Change of Particulars / michael probert / 07/11/2008 / HouseName/Number was: , now: mulberry house; Street was: 20 campion road, now: 16 fairacres; Area was: putney, now: ; Post Town was: london, now: cobham; Region was: , now: surrey; Post Code was: SW15 6NW, now: KT11 2JW (1 page)
7 November 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page)
7 November 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page)
7 November 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page)
7 November 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page)
24 January 2008New director appointed (3 pages)
24 January 2008Director resigned (1 page)
24 January 2008Director resigned (1 page)
24 January 2008New director appointed (3 pages)
2 January 2008Return made up to 20/12/07; full list of members (3 pages)
2 January 2008Return made up to 20/12/07; full list of members (3 pages)
19 September 2007Full accounts made up to 15 January 2007 (10 pages)
19 September 2007Full accounts made up to 15 January 2007 (10 pages)
1 April 2007Accounting reference date extended from 31/12/06 to 15/01/07 (1 page)
1 April 2007Accounting reference date extended from 31/12/06 to 15/01/07 (1 page)
10 January 2007Return made up to 20/12/06; full list of members (3 pages)
10 January 2007Return made up to 20/12/06; full list of members (3 pages)
10 January 2007Director's particulars changed (1 page)
10 January 2007Director's particulars changed (1 page)
20 September 2006Particulars of mortgage/charge (11 pages)
20 September 2006Particulars of mortgage/charge (11 pages)
9 August 2006Full accounts made up to 31 December 2005 (10 pages)
9 August 2006Full accounts made up to 31 December 2005 (10 pages)
9 January 2006Return made up to 20/12/05; full list of members (9 pages)
9 January 2006Return made up to 20/12/05; full list of members (9 pages)
9 August 2005Director resigned (1 page)
9 August 2005Director resigned (1 page)
9 June 2005New director appointed (3 pages)
9 June 2005Director resigned (1 page)
9 June 2005Director resigned (1 page)
9 June 2005New director appointed (3 pages)
30 March 2005Particulars of mortgage/charge (10 pages)
30 March 2005Particulars of mortgage/charge (10 pages)
9 March 2005Ad 16/02/05--------- £ si 3@1=3 £ ic 1/4 (2 pages)
9 March 2005Ad 16/02/05--------- £ si 3@1=3 £ ic 1/4 (2 pages)
3 March 2005New director appointed (5 pages)
3 March 2005New secretary appointed;new director appointed (4 pages)
3 March 2005Secretary resigned (1 page)
3 March 2005New director appointed (3 pages)
3 March 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(17 pages)
3 March 2005Registered office changed on 03/03/05 from: 5TH floor northwest wing bush house aldwych london WC2B 4EZ (1 page)
3 March 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(17 pages)
3 March 2005New secretary appointed;new director appointed (4 pages)
3 March 2005Registered office changed on 03/03/05 from: 5TH floor northwest wing bush house aldwych london WC2B 4EZ (1 page)
3 March 2005New director appointed (3 pages)
3 March 2005New director appointed (3 pages)
3 March 2005New director appointed (4 pages)
3 March 2005New director appointed (5 pages)
3 March 2005New director appointed (3 pages)
3 March 2005Secretary resigned (1 page)
3 March 2005New director appointed (3 pages)
3 March 2005New director appointed (3 pages)
3 March 2005Director resigned (1 page)
3 March 2005Director resigned (1 page)
3 March 2005New director appointed (3 pages)
3 March 2005New director appointed (3 pages)
3 March 2005New director appointed (4 pages)
4 February 2005Company name changed dunwilco (1212) LIMITED\certificate issued on 04/02/05 (2 pages)
4 February 2005Company name changed dunwilco (1212) LIMITED\certificate issued on 04/02/05 (2 pages)
20 December 2004Incorporation (21 pages)
20 December 2004Incorporation (21 pages)