ENSOR HOLDINGS LIMITED
BIRMINGHAM

Hellopages » West Midlands » Birmingham » B4 6GA

Company number 00013944
Status Liquidation
Incorporation Date 3 April 1880
Company Type Private Limited Company
Address C/O BDO LLP, TWO SNOWHILL, BIRMINGHAM, B4 6GA
Home Country United Kingdom
Nature of Business 70100 - Activities of head offices
Phone, email, etc

Since the company registration two hundred and thirty events have happened. The last three records are Statement of fact; Resolutions RES02 ‐ Resolution of re-registration ; Re-registration from a public company to a private limited company MAR ‐ Re-registration of Memorandum and Articles CERT10 ‐ Certificate of re-registration from Public Limited Company to Private . The most likely internet sites of ENSOR HOLDINGS LIMITED are www.ensorholdings.co.uk, and www.ensor-holdings.co.uk. The predicted number of employees is 1 to 10. The company’s age is one hundred and forty-five years and six months. The distance to to Birmingham New Street Rail Station is 0.4 miles; to Blake Street Rail Station is 8.7 miles; to Bloxwich Rail Station is 10.4 miles; to Bloxwich North Rail Station is 11 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Ensor Holdings Limited is a Private Limited Company. The company registration number is 00013944. Ensor Holdings Limited has been working since 03 April 1880. The present status of the company is Liquidation. The registered address of Ensor Holdings Limited is C O Bdo Llp Two Snowhill Birmingham B4 6ga. . CHADWICK, Marcus Alan is a Secretary of the company. CHADWICK, Marcus Alan is a Director of the company. COYNE, Anthony Edward is a Director of the company. HARRISON, Anthony Roger is a Director of the company. HARRISON, Christine Mary is a Director of the company. HARRISON, Peter John is a Director of the company. Secretary ARRATOON, David Gregory has been resigned. Secretary BAGNALL, David Leonard has been resigned. Director ARRATOON, David Gregory has been resigned. Director BAGNALL, David Leonard has been resigned. Director BARNES, John Kenneth has been resigned. Director DITCHFIELD, John has been resigned. Director HARRISON, Kenneth Arthur has been resigned. Director HERRINGTON, Eric has been resigned. Director MORGAN, Brian has been resigned. Director PADDISON, Clive James has been resigned. Director PARNHAM, Paul Henry has been resigned. Director REGIS, Peter John has been resigned. Director SCHOFIELD, Robert has been resigned. The company operates in "Activities of head offices".


Current Directors

Secretary
CHADWICK, Marcus Alan
Appointed Date: 31 October 2002

Director
CHADWICK, Marcus Alan
Appointed Date: 01 April 1995
62 years old

Director
COYNE, Anthony Edward
Appointed Date: 11 February 2000
78 years old

Director
HARRISON, Anthony Roger
Appointed Date: 02 February 2006
70 years old

Director
HARRISON, Christine Mary
Appointed Date: 12 September 2008
93 years old

Director
HARRISON, Peter John
Appointed Date: 07 May 2014
64 years old

Resigned Directors

Secretary
ARRATOON, David Gregory
Resigned: 29 March 1993

Secretary
BAGNALL, David Leonard
Resigned: 31 October 2002
Appointed Date: 29 March 1993

Director
ARRATOON, David Gregory
Resigned: 16 July 1993
76 years old

Director
BAGNALL, David Leonard
Resigned: 31 October 2002
Appointed Date: 16 July 1993
85 years old

Director
BARNES, John Kenneth
Resigned: 18 December 1999
90 years old

Director
DITCHFIELD, John
Resigned: 16 October 1992
95 years old

Director
HARRISON, Kenneth Arthur
Resigned: 23 December 2016
Appointed Date: 26 March 1993
95 years old

Director
HERRINGTON, Eric
Resigned: 24 February 1993
Appointed Date: 07 April 1992
81 years old

Director
MORGAN, Brian
Resigned: 31 March 2006
93 years old

Director
PADDISON, Clive James
Resigned: 24 June 1993
Appointed Date: 05 October 1992
77 years old

Director
PARNHAM, Paul Henry
Resigned: 24 February 2009
Appointed Date: 01 April 2007
72 years old

Director
REGIS, Peter John
Resigned: 07 February 2007
Appointed Date: 02 February 2006
77 years old

Director
SCHOFIELD, Robert
Resigned: 14 May 1993
97 years old

ENSOR HOLDINGS LIMITED Events

01 Feb 2017
Statement of fact
01 Feb 2017
Resolutions
  • RES02 ‐ Resolution of re-registration

01 Feb 2017
Re-registration from a public company to a private limited company
  • MAR ‐ Re-registration of Memorandum and Articles
  • CERT10 ‐ Certificate of re-registration from Public Limited Company to Private

04 Jan 2017
Termination of appointment of Kenneth Arthur Harrison as a director on 23 December 2016
13 Dec 2016
Satisfaction of charge 32 in full
...
... and 220 more events
09 Oct 1975
Accounts made up to 31 March 1975
09 Oct 1974
Accounts made up to 31 March 1974
23 Aug 1965
Company name changed\certificate issued on 23/08/65
01 Jan 1900
Incorporation
03 Apr 1880
Certificate of incorporation

ENSOR HOLDINGS LIMITED Charges

1 March 2011
Debenture
Delivered: 9 March 2011
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: For details of property charged please refer to form MG01…
1 March 2011
Mortgage
Delivered: 9 March 2011
Status: Satisfied on 12 August 2015
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H land on the south side of john street woodville t/no…
1 March 2011
Mortgage
Delivered: 9 March 2011
Status: Satisfied on 12 August 2015
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H land and buildings lying to the south east of john…
1 March 2011
Mortgage deed
Delivered: 9 March 2011
Status: Satisfied on 12 August 2015
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H property k/a land and buildings lying to the south of…
1 March 2011
Mortgage deed
Delivered: 9 March 2011
Status: Satisfied on 13 December 2016
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H properties k/a land to the north of mill lane brackley…
1 March 2011
Mortgage deed
Delivered: 9 March 2011
Status: Satisfied on 12 August 2015
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H property k/a land and buildings on the south side of…
1 March 2011
Mortgage deed
Delivered: 9 March 2011
Status: Satisfied on 12 August 2015
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H property k/a land and buildings to the north west of…
1 March 2011
Mortgage deed
Delivered: 9 March 2011
Status: Satisfied on 7 March 2016
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H property k/a blackamoor road guide blackburn lancashire…
1 March 2011
Omnibus guarantee & set-off agreement
Delivered: 9 March 2011
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Its credit balances see image for full details.
25 February 2009
Legal mortgage
Delivered: 28 February 2009
Status: Satisfied on 2 April 2011
Persons entitled: Hsbc Bank PLC
Description: Northwest side buckingham road errwood park stockport, with…
25 February 2009
Legal mortgage
Delivered: 28 February 2009
Status: Satisfied on 15 April 2011
Persons entitled: Hsbc Bank PLC
Description: Land & buildings at don pedro close normanton wakefield…
25 February 2009
Legal mortgage
Delivered: 28 February 2009
Status: Satisfied on 2 April 2011
Persons entitled: Hsbc Bank PLC
Description: Land at mill lane brackley northamptonshire, with the…
25 February 2009
Legal mortgage
Delivered: 28 February 2009
Status: Satisfied on 2 April 2011
Persons entitled: Hsbc Bank PLC
Description: Springfield mill haslingden road guide blackburn lancs…
19 February 2009
Legal mortgage
Delivered: 20 February 2009
Status: Satisfied on 9 March 2011
Persons entitled: Hsbc Bank PLC
Description: F/H the sidings station road elworth sandbach congleton…
18 February 2009
Legal mortgage
Delivered: 19 February 2009
Status: Satisfied on 2 April 2011
Persons entitled: Hsbc Bank PLC
Description: F/H property k/a land and buildings on the south side of…
11 February 2009
Legal mortgage
Delivered: 14 February 2009
Status: Satisfied on 2 April 2011
Persons entitled: Hsbc Bank PLC
Description: F/H property k/a land and buildings lying to the south of…
11 February 2009
Legal mortgage
Delivered: 14 February 2009
Status: Satisfied on 2 April 2011
Persons entitled: Hsbc Bank PLC
Description: F/H land and buildings lying to the south east of john…
6 February 1997
Standard security presented for registration in scotland
Delivered: 11 February 1997
Status: Satisfied on 2 April 2011
Persons entitled: Midland Bank PLC
Description: Subjects on the south west side of netherton…
20 September 1994
Legal charge
Delivered: 22 September 1994
Status: Satisfied on 24 March 2009
Persons entitled: Midland Bank PLC
Description: All that property being land and buildings on the west side…
3 June 1993
Assignment
Delivered: 9 June 1993
Status: Satisfied on 24 March 2009
Persons entitled: Midland Bank PLC
Description: All sums of money due owing and payable to the company.
6 December 1991
Charge
Delivered: 11 December 1991
Status: Satisfied on 24 March 2009
Persons entitled: Midland Bank PLC
Description: Fixed charge on all goodwill,uncalled…
20 September 1991
Legal charge
Delivered: 25 September 1991
Status: Satisfied on 22 July 1997
Persons entitled: Midland Bank PLC
Description: F/H land having an area of 18 acres near fairfields hill…
30 June 1991
Mortgage debenture
Delivered: 12 July 1991
Status: Satisfied on 1 February 1994
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…
6 July 1990
Legal charge
Delivered: 12 July 1990
Status: Satisfied on 12 October 1990
Persons entitled: Midland Bank PLC
Description: Plot of land at bolton street/millett street bury. Gtr:…
4 July 1990
Legal charge
Delivered: 10 July 1990
Status: Satisfied on 24 March 2009
Persons entitled: Midland Bank PLC
Description: 1590. square yards of f/H. Land at occupation lane albert…
28 April 1989
Fixed and floating charge
Delivered: 10 May 1989
Status: Satisfied on 2 April 2011
Persons entitled: Midland Bank PLC
Description: First fixed charge over all book & other debts; floating…
28 April 1989
Legal charge
Delivered: 10 May 1989
Status: Satisfied on 28 October 1998
Persons entitled: Midland Bank PLC
Description: F/H property being two pieces of land fronting to main…
28 April 1989
Legal charge
Delivered: 10 May 1989
Status: Satisfied on 1 July 1993
Persons entitled: Midland Bank PLC
Description: Plot of land situate at bolton street/millett street, bury…
30 March 1988
Charge over building agreement
Delivered: 31 March 1988
Status: Satisfied on 24 March 2009
Persons entitled: Midland Bank PLC
Description: An agreement dated 18/2/88 re construction of showrooms and…
21 December 1987
Fixed and floating charge
Delivered: 24 December 1987
Status: Satisfied on 15 September 1992
Persons entitled: Midland Bank PLC
Description: First fixed charge on all book and other debts, floating…
4 November 1987
Legal charge
Delivered: 9 November 1987
Status: Satisfied on 5 February 1993
Persons entitled: Midland Bank PLC
Description: Land shown edged red on the plan attached to the transfer…
31 January 1986
Legal charge
Delivered: 4 February 1986
Status: Satisfied on 30 October 1992
Persons entitled: Midland Bank PLC
Description: 1.85 acres of land situtate at woolston, warrington…
2 December 1985
Charge
Delivered: 3 December 1985
Status: Satisfied
Persons entitled: Midland Bank PLC
Description: All the estate right and interest of the company in an…
26 September 1983
Legal charge
Delivered: 29 September 1983
Status: Satisfied on 30 October 1992
Persons entitled: Midland Bank PLC
Description: Land situate on the W. side of chemical lane, longbridge…
5 March 1971
Floating charge
Delivered: 18 March 1971
Status: Satisfied on 15 September 1992
Persons entitled: Midland Bank PLC
Description: Floating charge on undertaking and all property present and…
5 March 1971
Mortgage
Delivered: 18 March 1971
Status: Satisfied on 24 March 2009
Persons entitled: Midland Bank PLC
Description: F/Hold land hereditaments & premises detailed in a schedule…