ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Ensco 1090 Limited

Ensco 1090 Limited is a liquidation company incorporated on 19 September 2014 with the registered office located in Stockport, Greater Manchester. Ensco 1090 Limited was registered 11 years ago.
Status
Liquidation
In voluntary liquidation since 4 months ago
Company No
09227120
Private limited company
Age
11 years
Incorporated 19 September 2014
Size
Medium
Turnover is under £54M
Under 250 employees
Confirmation
Due Soon
Dated 13 November 2024 (1 year ago)
Next confirmation dated 13 November 2025
Due by 27 November 2025 (10 days remaining)
Last change occurred 1 year ago
Accounts
Overdue
Accounts overdue by 139 days
For period 1 Oct30 Sep 2023 (12 months)
Accounts type is Group
Next accounts for period 30 September 2024
Was due on 30 June 2025 (4 months ago)
Address
Bennett Verby Ltd
St. Petersgate
Stockport
SK1 1EB
England
Address changed on 3 Apr 2025 (7 months ago)
Previous address was C/O Cooper Parry St. James Building 79 Oxford Street Manchester M1 6HT United Kingdom
Telephone
Unreported
Email
Unreported
People
Officers
5
Shareholders
11
Controllers (PSC)
1
Director • British • Lives in England • Born in Jul 1971
Director • British • Lives in England • Born in Sep 1960
Director • British • Lives in England • Born in Nov 1982
Director • British • Lives in England • Born in Jul 1974
Director • Ceo • British • Lives in UK • Born in Aug 1974
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Character World Limited
Daniel Eric Schweiger, Mark Alexander Harry Schweiger, and 1 more are mutual people.
Active
Kim Property Investments Limited
Daniel Eric Schweiger and Mark Alexander Harry Schweiger are mutual people.
Active
Muffty Developments Limited
Daniel Eric Schweiger and Mark Alexander Harry Schweiger are mutual people.
Active
The Bike Fitters Ltd
Daniel Eric Schweiger and Mark Alexander Harry Schweiger are mutual people.
Active
China Industries Limited
Simon John Gardner is a mutual person.
Active
Step Up Consultancy Limited
Simon John Gardner is a mutual person.
Active
Dorking Beatitudes Limited
Simon John Gardner is a mutual person.
Active
Marissa Holdings Limited
Mark Alexander Harry Schweiger is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2015–2023)
Period Ended
30 Sep 2023
For period 30 Sep30 Sep 2023
Traded for 12 months
Cash in Bank
£372K
Decreased by £396K (-52%)
Turnover
£24.54M
Decreased by £2.21M (-8%)
Employees
51
Decreased by 1 (-2%)
Total Assets
£15.51M
Decreased by £1.77M (-10%)
Total Liabilities
-£21.81M
Decreased by £83K (-0%)
Net Assets
-£6.31M
Decreased by £1.69M (+36%)
Debt Ratio (%)
141%
Increased by 13.92% (+11%)
Latest Activity
Voluntary Liquidator Appointed
4 Months Ago on 1 Jul 2025
Declaration of Solvency
4 Months Ago on 1 Jul 2025
Charge Satisfied
7 Months Ago on 8 Apr 2025
Registered Address Changed
7 Months Ago on 3 Apr 2025
James Walker Resigned
8 Months Ago on 10 Mar 2025
Simon John Gardner Resigned
8 Months Ago on 10 Mar 2025
Registered Address Changed
1 Year Ago on 15 Nov 2024
Confirmation Submitted
1 Year Ago on 14 Nov 2024
Group Accounts Submitted
1 Year 4 Months Ago on 9 Jul 2024
James Winterbottom Resigned
2 Years 2 Months Ago on 17 Sep 2023
Get Credit Report
Discover Ensco 1090 Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Declaration of solvency
Submitted on 1 Jul 2025
Appointment of a voluntary liquidator
Submitted on 1 Jul 2025
Resolutions
Submitted on 1 Jul 2025
Satisfaction of charge 092271200009 in full
Submitted on 8 Apr 2025
Registered office address changed from C/O Cooper Parry St. James Building 79 Oxford Street Manchester M1 6HT United Kingdom to Bennett Verby Ltd St. Petersgate Stockport SK1 1EB on 3 April 2025
Submitted on 3 Apr 2025
Termination of appointment of Simon John Gardner as a director on 10 March 2025
Submitted on 24 Mar 2025
Termination of appointment of James Walker as a director on 10 March 2025
Submitted on 24 Mar 2025
Registered office address changed from C/O C/O Uhy Hacker Young St James Building Oxford Street Manchester M1 6HT to C/O Cooper Parry St. James Building 79 Oxford Street Manchester M1 6HT on 15 November 2024
Submitted on 15 Nov 2024
Confirmation statement made on 13 November 2024 with updates
Submitted on 14 Nov 2024
Group of companies' accounts made up to 30 September 2023
Submitted on 9 Jul 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year