Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
KS Enserve Limited
KS Enserve Limited is a dissolved company incorporated on 15 October 1993 with the registered office located in London, Greater London. KS Enserve Limited was registered 31 years ago.
Watch Company
Status
Dissolved
Dissolved on
30 August 2018
(7 years ago)
Was
24 years old
at the time of dissolution
Following
liquidation
Company No
02862983
Private limited company
Age
31 years
Incorporated
15 October 1993
Size
Micro
Turnover is under
£1M
Under
10 employees
Confirmation
Not Submitted
Awaiting first confirmation statement
Accounts
Not Submitted
Awaiting first accounts
Learn more about KS Enserve Limited
Contact
Address
C/O Rubicon
8-12 York Gate
London
NW1 4QG
England
Same address for the past
8 years
Companies in NW1 4QG
Telephone
Unreported
Email
Unreported
Website
H2owater.co.uk
See All Contacts
People
Officers
6
Shareholders
1
Controllers (PSC)
1
Mr Darrell Fox
Director • Secretary • Accountant • British • Lives in England • Born in Jun 1967
Ian Fisher
Director • British • Lives in UK • Born in Aug 1950
Mark Perkins
Director • British • Lives in England • Born in Jan 1963
Andrew Olaf Fischer
Director • German • Lives in UK • Born in Aug 1964
Jonathan Charles Richardson
Director • British • Lives in England • Born in Nov 1960
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
Vector Naco Limited
Jonathan Charles Richardson, , and 1 more are mutual people.
Active
Vector Building Products Limited
Jonathan Charles Richardson, , and 1 more are mutual people.
Active
Vector Engineering Products Limited
Jonathan Charles Richardson, , and 1 more are mutual people.
Active
Vector Industries Limited
Jonathan Charles Richardson, , and 1 more are mutual people.
Active
XL Precision Technologies Limited
Jonathan Charles Richardson, , and 1 more are mutual people.
Active
Sidings 9 Limited
Jonathan Charles Richardson, , and 1 more are mutual people.
Active
Sidings 8 Limited
Ian Fisher, Jonathan Charles Richardson, and 1 more are mutual people.
Active
Finance Holdings Limited
Ian Fisher, Jonathan Charles Richardson, and 1 more are mutual people.
Active
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2007–2016)
Period Ended
30 Apr 2016
For period
30 Apr
⟶
30 Apr 2016
Traded for
12 months
Cash in Bank
Unreported
Same as previous period
Turnover
Unreported
Same as previous period
Employees
Unreported
Same as previous period
Total Assets
£916K
Same as previous period
Total Liabilities
£0
Same as previous period
Net Assets
£916K
Same as previous period
Debt Ratio (%)
0%
Same as previous period
See 10 Year Full Financials
Latest Activity
Dissolved After Liquidation
7 Years Ago on 30 Aug 2018
Declaration of Solvency
7 Years Ago on 21 Nov 2017
Voluntary Liquidator Appointed
7 Years Ago on 21 Nov 2017
Charge Satisfied
7 Years Ago on 31 Oct 2017
Confirmation Submitted
7 Years Ago on 15 Sep 2017
Registered Address Changed
8 Years Ago on 9 Jun 2017
Andrew John Chadwick Resigned
8 Years Ago on 31 May 2017
West Park Trading Co.214 Limited (PSC) Details Changed
8 Years Ago on 7 Apr 2017
Registered Address Changed
8 Years Ago on 7 Apr 2017
Mr Mark Perkins Appointed
8 Years Ago on 6 Dec 2016
Get Alerts
Get Credit Report
Discover KS Enserve Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Final Gazette dissolved following liquidation
Submitted on 30 Aug 2018
Return of final meeting in a members' voluntary winding up
Submitted on 30 May 2018
Appointment of a voluntary liquidator
Submitted on 21 Nov 2017
Resolutions
Submitted on 21 Nov 2017
Declaration of solvency
Submitted on 21 Nov 2017
Satisfaction of charge 028629830005 in full
Submitted on 31 Oct 2017
Confirmation statement made on 22 August 2017 with no updates
Submitted on 15 Sep 2017
Change of details for West Park Trading Co.214 Limited as a person with significant control on 7 April 2017
Submitted on 29 Aug 2017
Registered office address changed from 159 Huddersfield Road Oldham OL1 3PA England to C/O Rubicon 8-12 York Gate London NW1 4QG on 9 June 2017
Submitted on 9 Jun 2017
Termination of appointment of Andrew John Chadwick as a director on 31 May 2017
Submitted on 8 Jun 2017
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs