About

Registered Number: 00013944
Date of Incorporation: 03/04/1880 (144 years and 1 month ago)
Company Status: Liquidation
Registered Address: C/O Bdo Llp, Two Snowhill, Birmingham, B4 6GA

 

Based in Birmingham, Ensor Holdings Ltd was founded on 03 April 1880, it's status in the Companies House registry is set to "Liquidation". Ensor Holdings Ltd is VAT Registered in the UK. There are no directors listed for the organisation in the Companies House registry.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
LIQ03 - N/A 01 May 2019
LIQ03 - N/A 11 May 2018
TM01 - Termination of appointment of director 21 April 2017
TM01 - Termination of appointment of director 21 April 2017
AD01 - Change of registered office address 30 March 2017
RESOLUTIONS - N/A 28 March 2017
600 - Notice of appointment of Liquidator in a voluntary winding up 28 March 2017
600 - Notice of appointment of Liquidator in a voluntary winding up 28 March 2017
4.70 - N/A 28 March 2017
RESOLUTIONS - N/A 01 February 2017
MISC - Miscellaneous document 01 February 2017
CERT10 - Re-registration of a company from public to private 01 February 2017
MAR - Memorandum and Articles - used in re-registration 01 February 2017
RR02 - Application by a public company for re-registration as a private limited company 01 February 2017
TM01 - Termination of appointment of director 04 January 2017
MR04 - N/A 13 December 2016
AA - Annual Accounts 14 September 2016
CS01 - N/A 15 August 2016
MR04 - N/A 07 March 2016
AR01 - Annual Return 17 August 2015
AA - Annual Accounts 12 August 2015
MR04 - N/A 12 August 2015
MR04 - N/A 12 August 2015
MR04 - N/A 12 August 2015
MR04 - N/A 12 August 2015
MR04 - N/A 12 August 2015
AR01 - Annual Return 12 August 2014
AA - Annual Accounts 31 July 2014
AP01 - Appointment of director 07 May 2014
AD01 - Change of registered office address 24 September 2013
AA - Annual Accounts 19 August 2013
AR01 - Annual Return 13 August 2013
SH01 - Return of Allotment of shares 26 July 2013
AUD - Auditor's letter of resignation 17 May 2013
AUD - Auditor's letter of resignation 09 May 2013
MISC - Miscellaneous document 11 December 2012
AA - Annual Accounts 23 August 2012
AR01 - Annual Return 20 August 2012
AR01 - Annual Return 18 August 2011
SH01 - Return of Allotment of shares 26 July 2011
AA - Annual Accounts 18 July 2011
SH01 - Return of Allotment of shares 29 June 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 19 April 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 07 April 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 07 April 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 07 April 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 07 April 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 07 April 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 07 April 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 07 April 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 07 April 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 10 March 2011
MG01 - Particulars of a mortgage or charge 09 March 2011
MG01 - Particulars of a mortgage or charge 09 March 2011
MG01 - Particulars of a mortgage or charge 09 March 2011
MG01 - Particulars of a mortgage or charge 09 March 2011
MG01 - Particulars of a mortgage or charge 09 March 2011
MG01 - Particulars of a mortgage or charge 09 March 2011
MG01 - Particulars of a mortgage or charge 09 March 2011
MG01 - Particulars of a mortgage or charge 09 March 2011
MG01 - Particulars of a mortgage or charge 09 March 2011
AR01 - Annual Return 23 August 2010
AA - Annual Accounts 10 August 2010
CH01 - Change of particulars for director 26 May 2010
CH01 - Change of particulars for director 26 May 2010
CH01 - Change of particulars for director 26 May 2010
CH03 - Change of particulars for secretary 29 April 2010
CH01 - Change of particulars for director 29 April 2010
363a - Annual Return 10 September 2009
AA - Annual Accounts 22 July 2009
403a - Declaration of satisfaction in full or in part of a mortgage or charge 26 March 2009
403a - Declaration of satisfaction in full or in part of a mortgage or charge 26 March 2009
403a - Declaration of satisfaction in full or in part of a mortgage or charge 26 March 2009
403a - Declaration of satisfaction in full or in part of a mortgage or charge 26 March 2009
403a - Declaration of satisfaction in full or in part of a mortgage or charge 26 March 2009
403a - Declaration of satisfaction in full or in part of a mortgage or charge 26 March 2009
288b - Notice of resignation of directors or secretaries 05 March 2009
395 - Particulars of a mortgage or charge 28 February 2009
395 - Particulars of a mortgage or charge 28 February 2009
395 - Particulars of a mortgage or charge 28 February 2009
395 - Particulars of a mortgage or charge 28 February 2009
395 - Particulars of a mortgage or charge 20 February 2009
395 - Particulars of a mortgage or charge 19 February 2009
395 - Particulars of a mortgage or charge 14 February 2009
395 - Particulars of a mortgage or charge 14 February 2009
288a - Notice of appointment of directors or secretaries 15 September 2008
AA - Annual Accounts 10 September 2008
363s - Annual Return 01 September 2008
363s - Annual Return 11 September 2007
AA - Annual Accounts 25 July 2007
88(2)O - Return of allotments of shares issued for other than cash - original document 29 May 2007
288a - Notice of appointment of directors or secretaries 01 May 2007
288b - Notice of resignation of directors or secretaries 23 April 2007
363s - Annual Return 14 September 2006
AA - Annual Accounts 02 August 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 17 July 2006
288b - Notice of resignation of directors or secretaries 05 April 2006
288a - Notice of appointment of directors or secretaries 08 March 2006
288a - Notice of appointment of directors or secretaries 03 March 2006
AA - Annual Accounts 23 November 2005
363s - Annual Return 22 September 2005
AUD - Auditor's letter of resignation 30 August 2005
363s - Annual Return 09 September 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 20 August 2004
AA - Annual Accounts 09 July 2004
AA - Annual Accounts 19 October 2003
363s - Annual Return 05 September 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 15 July 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 23 June 2003
AUD - Auditor's letter of resignation 03 March 2003
288b - Notice of resignation of directors or secretaries 07 November 2002
288a - Notice of appointment of directors or secretaries 07 November 2002
AA - Annual Accounts 11 October 2002
363s - Annual Return 19 August 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 10 December 2001
AA - Annual Accounts 12 October 2001
363s - Annual Return 22 August 2001
287 - Change in situation or address of Registered Office 24 May 2001
AA - Annual Accounts 02 November 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 02 October 2000
288c - Notice of change of directors or secretaries or in their particulars 28 September 2000
363s - Annual Return 01 September 2000
288c - Notice of change of directors or secretaries or in their particulars 05 May 2000
288a - Notice of appointment of directors or secretaries 17 February 2000
288b - Notice of resignation of directors or secretaries 30 December 1999
AA - Annual Accounts 21 October 1999
363s - Annual Return 19 August 1999
403a - Declaration of satisfaction in full or in part of a mortgage or charge 28 October 1998
AA - Annual Accounts 26 October 1998
363s - Annual Return 02 September 1998
AA - Annual Accounts 09 October 1997
363s - Annual Return 20 August 1997
403a - Declaration of satisfaction in full or in part of a mortgage or charge 22 July 1997
288c - Notice of change of directors or secretaries or in their particulars 17 July 1997
AUD - Auditor's letter of resignation 01 April 1997
395 - Particulars of a mortgage or charge 11 February 1997
SA - Shares agreement 31 January 1997
88(2)O - Return of allotments of shares issued for other than cash - original document 31 January 1997
287 - Change in situation or address of Registered Office 27 January 1997
88(2)P - N/A 16 January 1997
AA - Annual Accounts 30 October 1996
363s - Annual Return 20 August 1996
AA - Annual Accounts 26 October 1995
PROSP - Prospectus 22 August 1995
363s - Annual Return 21 August 1995
SA - Shares agreement 05 July 1995
88(2)O - Return of allotments of shares issued for other than cash - original document 05 July 1995
88(2)P - N/A 21 June 1995
288 - N/A 05 April 1995
PRE95M - N/A 01 January 1995
AA - Annual Accounts 03 October 1994
395 - Particulars of a mortgage or charge 22 September 1994
363s - Annual Return 15 August 1994
403a - Declaration of satisfaction in full or in part of a mortgage or charge 01 February 1994
AA - Annual Accounts 12 October 1993
363s - Annual Return 27 September 1993
288 - N/A 21 August 1993
PROSP - Prospectus 07 July 1993
403a - Declaration of satisfaction in full or in part of a mortgage or charge 01 July 1993
288 - N/A 30 June 1993
395 - Particulars of a mortgage or charge 09 June 1993
288 - N/A 04 June 1993
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 21 May 1993
288 - N/A 06 May 1993
RESOLUTIONS - N/A 25 April 1993
RESOLUTIONS - N/A 25 April 1993
RESOLUTIONS - N/A 25 April 1993
RESOLUTIONS - N/A 25 April 1993
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 25 April 1993
123 - Notice of increase in nominal capital 25 April 1993
MEM/ARTS - N/A 25 April 1993
288 - N/A 25 April 1993
288 - N/A 08 March 1993
403a - Declaration of satisfaction in full or in part of a mortgage or charge 05 February 1993
288 - N/A 07 November 1992
403b - Declaration that part of the property or undertaking charges (a) has been released from the charge; (b) no longer forms part of the company's property or undertaking 30 October 1992
403b - Declaration that part of the property or undertaking charges (a) has been released from the charge; (b) no longer forms part of the company's property or undertaking 30 October 1992
403b - Declaration that part of the property or undertaking charges (a) has been released from the charge; (b) no longer forms part of the company's property or undertaking 30 October 1992
403a - Declaration of satisfaction in full or in part of a mortgage or charge 30 October 1992
403a - Declaration of satisfaction in full or in part of a mortgage or charge 30 October 1992
AA - Annual Accounts 21 October 1992
403a - Declaration of satisfaction in full or in part of a mortgage or charge 15 September 1992
403a - Declaration of satisfaction in full or in part of a mortgage or charge 15 September 1992
363s - Annual Return 26 August 1992
288 - N/A 15 April 1992
395 - Particulars of a mortgage or charge 11 December 1991
363b - Annual Return 01 November 1991
AA - Annual Accounts 17 October 1991
395 - Particulars of a mortgage or charge 25 September 1991
SA - Shares agreement 21 August 1991
88(2)O - Return of allotments of shares issued for other than cash - original document 21 August 1991
RESOLUTIONS - N/A 13 August 1991
RESOLUTIONS - N/A 13 August 1991
123 - Notice of increase in nominal capital 13 August 1991
395 - Particulars of a mortgage or charge 12 July 1991
88(2)P - N/A 10 January 1991
AA - Annual Accounts 02 November 1990
363 - Annual Return 02 November 1990
403a - Declaration of satisfaction in full or in part of a mortgage or charge 12 October 1990
395 - Particulars of a mortgage or charge 12 July 1990
395 - Particulars of a mortgage or charge 10 July 1990
288 - N/A 08 January 1990
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 11 December 1989
AA - Annual Accounts 06 November 1989
363 - Annual Return 06 November 1989
RESOLUTIONS - N/A 15 August 1989
RESOLUTIONS - N/A 12 July 1989
SA - Shares agreement 06 July 1989
88(2)C - N/A 04 July 1989
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 04 July 1989
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 04 July 1989
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 04 July 1989
395 - Particulars of a mortgage or charge 10 May 1989
395 - Particulars of a mortgage or charge 10 May 1989
395 - Particulars of a mortgage or charge 10 May 1989
AA - Annual Accounts 24 November 1988
363 - Annual Return 24 November 1988
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 24 November 1988
RESOLUTIONS - N/A 17 October 1988
RESOLUTIONS - N/A 17 October 1988
RESOLUTIONS - N/A 17 October 1988
RESOLUTIONS - N/A 17 October 1988
123 - Notice of increase in nominal capital 17 October 1988
MISC - Miscellaneous document 03 April 1988
395 - Particulars of a mortgage or charge 31 March 1988
395 - Particulars of a mortgage or charge 24 December 1987
AA - Annual Accounts 10 December 1987
363 - Annual Return 10 December 1987
395 - Particulars of a mortgage or charge 09 November 1987
363 - Annual Return 09 December 1986
AA - Annual Accounts 15 November 1986
RESOLUTIONS - N/A 25 October 1986
403a - Declaration of satisfaction in full or in part of a mortgage or charge 17 July 1986
AA - Annual Accounts 16 November 1983
AA - Annual Accounts 20 November 1982
AA - Annual Accounts 18 November 1981
AA - Annual Accounts 15 November 1976
AA - Annual Accounts 09 October 1975
AA - Annual Accounts 09 October 1974
CERTNM - Change of name certificate 23 August 1965
NEWINC - New incorporation documents 01 January 1900
MISC - Miscellaneous document 03 April 1880

Mortgages & Charges

Description Date Status Charge by
Debenture 01 March 2011 Outstanding

N/A

Mortgage 01 March 2011 Fully Satisfied

N/A

Mortgage 01 March 2011 Fully Satisfied

N/A

Mortgage deed 01 March 2011 Fully Satisfied

N/A

Mortgage deed 01 March 2011 Fully Satisfied

N/A

Mortgage deed 01 March 2011 Fully Satisfied

N/A

Mortgage deed 01 March 2011 Fully Satisfied

N/A

Mortgage deed 01 March 2011 Fully Satisfied

N/A

Omnibus guarantee & set-off agreement 01 March 2011 Outstanding

N/A

Legal mortgage 25 February 2009 Fully Satisfied

N/A

Legal mortgage 25 February 2009 Fully Satisfied

N/A

Legal mortgage 25 February 2009 Fully Satisfied

N/A

Legal mortgage 25 February 2009 Fully Satisfied

N/A

Legal mortgage 19 February 2009 Fully Satisfied

N/A

Legal mortgage 18 February 2009 Fully Satisfied

N/A

Legal mortgage 11 February 2009 Fully Satisfied

N/A

Legal mortgage 11 February 2009 Fully Satisfied

N/A

Standard security presented for registration in scotland 06 February 1997 Fully Satisfied

N/A

Legal charge 20 September 1994 Fully Satisfied

N/A

Assignment 03 June 1993 Fully Satisfied

N/A

Charge 06 December 1991 Fully Satisfied

N/A

Legal charge 20 September 1991 Fully Satisfied

N/A

Mortgage debenture 30 June 1991 Fully Satisfied

N/A

Legal charge 06 July 1990 Fully Satisfied

N/A

Legal charge 04 July 1990 Fully Satisfied

N/A

Fixed and floating charge 28 April 1989 Fully Satisfied

N/A

Legal charge 28 April 1989 Fully Satisfied

N/A

Legal charge 28 April 1989 Fully Satisfied

N/A

Charge over building agreement 30 March 1988 Fully Satisfied

N/A

Fixed and floating charge 21 December 1987 Fully Satisfied

N/A

Legal charge 04 November 1987 Fully Satisfied

N/A

Legal charge 31 January 1986 Fully Satisfied

N/A

Charge 02 December 1985 Fully Satisfied

N/A

Legal charge 26 September 1983 Fully Satisfied

N/A

Floating charge 05 March 1971 Fully Satisfied

N/A

Mortgage 05 March 1971 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.