Company NameEnsco 864 Limited
DirectorLouise Kempin
Company StatusLiquidation
Company Number07633678
CategoryPrivate Limited Company
Incorporation Date13 May 2011(12 years, 10 months ago)

Business Activity

Section LReal estate activities
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameLouise Kempin
Date of BirthJune 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed27 June 2011(1 month, 2 weeks after company formation)
Appointment Duration12 years, 9 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1st Floor Sutherland House 5-6 Argyll Street
London
W1F 7TE
Director NameMr Michael James Ward
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed13 May 2011(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressOne Eleven Edmund Street
Birmingham
West Midlands
B3 2HJ
Director NameMr Tom Alexander Spanner
Date of BirthJanuary 1986 (Born 38 years ago)
NationalityBritish
StatusResigned
Appointed27 June 2011(1 month, 2 weeks after company formation)
Appointment Duration9 years, 2 months (resigned 15 September 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1st Floor 24/25
New Bond Street
London
W1S 2RR
Director NameGateley Incorporations Limited (Corporation)
StatusResigned
Appointed13 May 2011(same day as company formation)
Correspondence AddressOne Eleven Edmund Street
Birmingham
West Midlands
B3 2HJ
Secretary NameGateley Secretaries Limited (Corporation)
StatusResigned
Appointed13 May 2011(same day as company formation)
Correspondence AddressOne Eleven Edmund Street
Birmingham
West Midlands
B3 2HJ

Location

Registered Address1st Floor Sutherland House
5-6 Argyll Street
London
W1F 7TE
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Shareholders

1 at £1Louise Kempin
50.00%
Ordinary
1 at £1Tom Alexander Spanner
50.00%
Ordinary

Financials

Year2014
Net Worth£76,421
Cash£439,222
Current Liabilities£572,553

Accounts

Latest Accounts29 May 2018 (5 years, 10 months ago)
Next Accounts Due28 May 2020 (overdue)
Accounts CategoryTotal Exemption Full
Accounts Year End28 May

Returns

Latest Return13 May 2021 (2 years, 10 months ago)
Next Return Due27 May 2022 (overdue)

Charges

13 November 2019Delivered on: 14 November 2019
Persons entitled: Ue Sfa 1 Limited

Classification: A registered charge
Particulars: None.
Outstanding

Filing History

13 January 2021Compulsory strike-off action has been discontinued (1 page)
12 January 2021Compulsory strike-off action has been suspended (1 page)
4 January 2021Registered office address changed from 1st Floor 24/25 New Bond Street London W1S 2RR to 1st Floor Sutherland House 5-6 Argyll Street London W1F 7TE on 4 January 2021 (1 page)
22 December 2020First Gazette notice for compulsory strike-off (1 page)
22 September 2020Termination of appointment of Tom Alexander Spanner as a director on 15 September 2020 (1 page)
4 June 2020Confirmation statement made on 13 May 2020 with no updates (3 pages)
26 February 2020Previous accounting period shortened from 29 May 2019 to 28 May 2019 (1 page)
14 November 2019Registration of charge 076336780001, created on 13 November 2019 (28 pages)
23 September 2019Total exemption full accounts made up to 29 May 2018 (8 pages)
28 May 2019Confirmation statement made on 13 May 2019 with no updates (3 pages)
28 February 2019Previous accounting period shortened from 30 May 2018 to 29 May 2018 (1 page)
25 May 2018Total exemption full accounts made up to 31 May 2017 (11 pages)
21 May 2018Confirmation statement made on 13 May 2018 with no updates (3 pages)
27 February 2018Previous accounting period shortened from 31 May 2017 to 30 May 2017 (1 page)
5 June 2017Confirmation statement made on 13 May 2017 with updates (6 pages)
5 June 2017Confirmation statement made on 13 May 2017 with updates (6 pages)
30 May 2017Total exemption small company accounts made up to 31 May 2016 (5 pages)
30 May 2017Total exemption small company accounts made up to 31 May 2016 (5 pages)
6 May 2017Compulsory strike-off action has been discontinued (1 page)
6 May 2017Compulsory strike-off action has been discontinued (1 page)
2 May 2017First Gazette notice for compulsory strike-off (1 page)
2 May 2017First Gazette notice for compulsory strike-off (1 page)
27 May 2016Total exemption small company accounts made up to 31 May 2015 (5 pages)
27 May 2016Total exemption small company accounts made up to 31 May 2015 (5 pages)
24 May 2016Annual return made up to 13 May 2016 with a full list of shareholders
Statement of capital on 2016-05-24
  • GBP 2
(3 pages)
24 May 2016Annual return made up to 13 May 2016 with a full list of shareholders
Statement of capital on 2016-05-24
  • GBP 2
(3 pages)
9 July 2015Annual return made up to 13 May 2015 with a full list of shareholders
Statement of capital on 2015-07-09
  • GBP 2
(3 pages)
9 July 2015Annual return made up to 13 May 2015 with a full list of shareholders
Statement of capital on 2015-07-09
  • GBP 2
(3 pages)
9 July 2015Total exemption small company accounts made up to 31 May 2014 (5 pages)
9 July 2015Total exemption small company accounts made up to 31 May 2014 (5 pages)
4 July 2014Annual return made up to 13 May 2014 with a full list of shareholders
Statement of capital on 2014-07-04
  • GBP 2
(3 pages)
4 July 2014Annual return made up to 13 May 2014 with a full list of shareholders
Statement of capital on 2014-07-04
  • GBP 2
(3 pages)
30 April 2014Total exemption small company accounts made up to 31 May 2013 (5 pages)
30 April 2014Total exemption small company accounts made up to 31 May 2013 (5 pages)
12 June 2013Annual return made up to 13 May 2013 with a full list of shareholders (3 pages)
12 June 2013Annual return made up to 13 May 2013 with a full list of shareholders (3 pages)
11 June 2013Registered office address changed from One Eleven Edmund Street Birmingham West Midlands B3 2HJ United Kingdom on 11 June 2013 (1 page)
11 June 2013Registered office address changed from 1St Floor 24/25 New Bond Street London W1S 2RR England on 11 June 2013 (1 page)
11 June 2013Registered office address changed from 1St Floor 24/25 New Bond Street London W1S 2RR England on 11 June 2013 (1 page)
11 June 2013Director's details changed for Mr Tom Alexander Spanner on 13 May 2013 (2 pages)
11 June 2013Director's details changed for Mr Tom Alexander Spanner on 13 May 2013 (2 pages)
11 June 2013Director's details changed for Louise Kempin on 13 May 2013 (2 pages)
11 June 2013Director's details changed for Louise Kempin on 13 May 2013 (2 pages)
11 June 2013Registered office address changed from One Eleven Edmund Street Birmingham West Midlands B3 2HJ United Kingdom on 11 June 2013 (1 page)
10 May 2013Total exemption small company accounts made up to 31 May 2012 (4 pages)
10 May 2013Total exemption small company accounts made up to 31 May 2012 (4 pages)
4 February 2013Annual return made up to 13 May 2012 with a full list of shareholders (14 pages)
4 February 2013Annual return made up to 13 May 2012 with a full list of shareholders (14 pages)
4 February 2013Administrative restoration application (3 pages)
4 February 2013Administrative restoration application (3 pages)
8 January 2013Final Gazette dissolved via compulsory strike-off (1 page)
8 January 2013Final Gazette dissolved via compulsory strike-off (1 page)
11 September 2012First Gazette notice for compulsory strike-off (1 page)
11 September 2012First Gazette notice for compulsory strike-off (1 page)
7 July 2011Appointment of Tom Alexander Spanner as a director (3 pages)
7 July 2011Appointment of Tom Alexander Spanner as a director (3 pages)
6 July 2011Termination of appointment of Gateley Incorporations Limited as a director (2 pages)
6 July 2011Statement of capital following an allotment of shares on 27 June 2011
  • GBP 2
(4 pages)
6 July 2011Termination of appointment of Gateley Incorporations Limited as a director (2 pages)
6 July 2011Appointment of Louise Kempin as a director (3 pages)
6 July 2011Termination of appointment of Gateley Secretaries Limited as a secretary (2 pages)
6 July 2011Termination of appointment of Michael Ward as a director (2 pages)
6 July 2011Termination of appointment of Gateley Secretaries Limited as a secretary (2 pages)
6 July 2011Termination of appointment of Michael Ward as a director (2 pages)
6 July 2011Statement of capital following an allotment of shares on 27 June 2011
  • GBP 2
(4 pages)
6 July 2011Appointment of Louise Kempin as a director (3 pages)
13 May 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(16 pages)
13 May 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(16 pages)
13 May 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(16 pages)