Company NameEnsign Freight (U.K.) Limited
Company StatusDissolved
Company Number02280947
CategoryPrivate Limited Company
Incorporation Date27 July 1988(35 years, 9 months ago)
Dissolution Date5 October 2021 (2 years, 7 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5190Other wholesale
SIC 46900Non-specialised wholesale trade

Directors

Director NameMr Arthur Charles Prior
Date of BirthJanuary 1939 (Born 85 years ago)
NationalityBritish
StatusClosed
Appointed30 April 1992(3 years, 9 months after company formation)
Appointment Duration29 years, 5 months (closed 05 October 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7 Foxglove Road
South Ockendon
Essex
RM15 6EU
Secretary NameMr Michael Samuel Prior
NationalityBritish
StatusClosed
Appointed30 September 2007(19 years, 2 months after company formation)
Appointment Duration14 years (closed 05 October 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address43 High Street
Aveley
South Ockendon
Essex
RM15 4BB
Director NameMr Alan Robert Blackman
Date of BirthAugust 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed30 April 1992(3 years, 9 months after company formation)
Appointment Duration3 years, 8 months (resigned 02 January 1996)
RoleCompany Director
Correspondence AddressFenncreek Lodge 96 Celeborn Street
South Woodham Ferrers
Chelmsford
Essex
CM3 7AF
Secretary NameMrs Linda Mary Blackman
NationalityBritish
StatusResigned
Appointed30 April 1992(3 years, 9 months after company formation)
Appointment Duration2 years, 3 months (resigned 01 August 1994)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressChurchwood Ongar Road
Stondon Massey
Brentwood
Essex
CM15 0LD
Secretary NameMr Alan Robert Blackman
NationalityBritish
StatusResigned
Appointed01 August 1994(6 years after company formation)
Appointment Duration1 year, 5 months (resigned 02 January 1996)
RoleCompany Director
Correspondence AddressFenncreek Lodge 96 Celeborn Street
South Woodham Ferrers
Chelmsford
Essex
CM3 7AF
Secretary NameMr Graham Kenneth Butler
NationalityBritish
StatusResigned
Appointed29 March 1996(7 years, 8 months after company formation)
Appointment Duration11 years, 6 months (resigned 30 September 2007)
RoleSecretary
Country of ResidenceEngland
Correspondence AddressBel Air Sandy Lane
Northwood
Middlesex
HA6 3ES

Contact

Telephone01375 841348
Telephone regionGrays Thurrock

Location

Registered Address7 Foxglove Road
South Ockendon
Essex
RM15 6EU
RegionEast of England
ConstituencyThurrock
CountyEssex
WardBelhus
Built Up AreaSouth Ockendon
Address MatchesOver 10 other UK companies use this postal address

Shareholders

37.6k at £1Mr Arthur Charles Prior
74.90%
Ordinary
12.6k at £1Michael Samuel Prior
25.10%
Ordinary

Financials

Year2014
Net Worth-£4,766
Cash£254
Current Liabilities£68,898

Accounts

Latest Accounts31 March 2020 (4 years, 1 month ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Charges

14 December 1990Delivered on: 22 December 1995
Persons entitled: Sun Alliance Mortgage Company Limited

Classification: Mortgage
Secured details: £675,000.00.
Particulars: F/H property k/a unit b 42/44 thomas road, poplar, london t/no. NGL238758. See the mortgage charge document for full details.
Outstanding

Filing History

11 February 2021Total exemption full accounts made up to 31 March 2020 (15 pages)
8 June 2020Confirmation statement made on 30 April 2020 with no updates (3 pages)
30 December 2019Total exemption full accounts made up to 31 March 2019 (11 pages)
4 June 2019Confirmation statement made on 30 April 2019 with no updates (3 pages)
29 December 2018Total exemption full accounts made up to 31 March 2018 (11 pages)
22 August 2018Compulsory strike-off action has been discontinued (1 page)
21 August 2018Confirmation statement made on 30 April 2018 with no updates (3 pages)
24 July 2018First Gazette notice for compulsory strike-off (1 page)
21 December 2017Total exemption full accounts made up to 31 March 2017 (11 pages)
9 June 2017Secretary's details changed for Mr Michael Samuel Prior on 9 June 2017 (1 page)
9 June 2017Confirmation statement made on 30 April 2017 with updates (7 pages)
9 June 2017Director's details changed for Mr Arthur Charles Prior on 9 June 2017 (2 pages)
9 June 2017Secretary's details changed for Mr Michael Samuel Prior on 9 June 2017 (1 page)
9 June 2017Confirmation statement made on 30 April 2017 with updates (7 pages)
9 June 2017Director's details changed for Mr Arthur Charles Prior on 9 June 2017 (2 pages)
20 December 2016Total exemption full accounts made up to 31 March 2016 (11 pages)
20 December 2016Total exemption full accounts made up to 31 March 2016 (11 pages)
13 June 2016Annual return made up to 30 April 2016 with a full list of shareholders
Statement of capital on 2016-06-13
  • GBP 50,200
(5 pages)
13 June 2016Annual return made up to 30 April 2016 with a full list of shareholders
Statement of capital on 2016-06-13
  • GBP 50,200
(5 pages)
29 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
29 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
5 September 2015Compulsory strike-off action has been discontinued (1 page)
5 September 2015Compulsory strike-off action has been discontinued (1 page)
2 September 2015Annual return made up to 30 April 2015 with a full list of shareholders
Statement of capital on 2015-09-02
  • GBP 50,200
(6 pages)
2 September 2015Annual return made up to 30 April 2015 with a full list of shareholders
Statement of capital on 2015-09-02
  • GBP 50,200
(6 pages)
25 August 2015First Gazette notice for compulsory strike-off (1 page)
25 August 2015First Gazette notice for compulsory strike-off (1 page)
20 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
20 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
14 August 2014Annual return made up to 30 April 2014 with a full list of shareholders
Statement of capital on 2014-08-14
  • GBP 50,200
(6 pages)
14 August 2014Annual return made up to 30 April 2014 with a full list of shareholders
Statement of capital on 2014-08-14
  • GBP 50,200
(6 pages)
30 December 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
30 December 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
30 July 2013Annual return made up to 30 April 2013 with a full list of shareholders
Statement of capital on 2013-07-30
  • GBP 50,200
(6 pages)
30 July 2013Annual return made up to 30 April 2013 with a full list of shareholders
Statement of capital on 2013-07-30
  • GBP 50,200
(6 pages)
31 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
31 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
4 September 2012Compulsory strike-off action has been discontinued (1 page)
4 September 2012Compulsory strike-off action has been discontinued (1 page)
1 September 2012Annual return made up to 30 April 2012 with a full list of shareholders (6 pages)
1 September 2012Annual return made up to 30 April 2012 with a full list of shareholders (6 pages)
28 August 2012First Gazette notice for compulsory strike-off (1 page)
28 August 2012First Gazette notice for compulsory strike-off (1 page)
30 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
30 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
18 August 2011Annual return made up to 30 April 2011 with a full list of shareholders (6 pages)
18 August 2011Annual return made up to 30 April 2011 with a full list of shareholders (6 pages)
31 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
31 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
21 July 2010Annual return made up to 30 April 2010 with a full list of shareholders (6 pages)
21 July 2010Annual return made up to 30 April 2010 with a full list of shareholders (6 pages)
20 July 2010Register inspection address has been changed (1 page)
20 July 2010Register inspection address has been changed (1 page)
20 July 2010Register(s) moved to registered inspection location (1 page)
20 July 2010Register(s) moved to registered inspection location (1 page)
8 November 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
8 November 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
17 June 2009Return made up to 30/04/09; full list of members (3 pages)
17 June 2009Return made up to 30/04/09; full list of members (3 pages)
13 January 2009Total exemption full accounts made up to 31 March 2008 (10 pages)
13 January 2009Total exemption full accounts made up to 31 March 2008 (10 pages)
24 July 2008Location of register of members (1 page)
24 July 2008Location of register of members (1 page)
24 July 2008Return made up to 30/04/08; full list of members (3 pages)
24 July 2008Return made up to 30/04/08; full list of members (3 pages)
14 February 2008New secretary appointed (1 page)
14 February 2008Secretary resigned (1 page)
14 February 2008New secretary appointed (1 page)
14 February 2008Secretary resigned (1 page)
22 January 2008Total exemption small company accounts made up to 31 March 2007 (7 pages)
22 January 2008Total exemption small company accounts made up to 31 March 2007 (7 pages)
26 July 2007Return made up to 30/04/07; full list of members (2 pages)
26 July 2007Return made up to 30/04/07; full list of members (2 pages)
8 February 2007Total exemption small company accounts made up to 31 March 2006 (11 pages)
8 February 2007Total exemption small company accounts made up to 31 March 2006 (11 pages)
22 May 2006Return made up to 30/04/06; full list of members (3 pages)
22 May 2006Return made up to 30/04/06; full list of members (3 pages)
4 February 2006Total exemption small company accounts made up to 31 March 2005 (7 pages)
4 February 2006Total exemption small company accounts made up to 31 March 2005 (7 pages)
21 July 2005Return made up to 30/04/05; full list of members
  • 363(287) ‐ Registered office changed on 21/07/05
(6 pages)
21 July 2005Return made up to 30/04/05; full list of members
  • 363(287) ‐ Registered office changed on 21/07/05
(6 pages)
4 February 2005Total exemption small company accounts made up to 31 March 2004 (8 pages)
4 February 2005Total exemption small company accounts made up to 31 March 2004 (8 pages)
11 May 2004Return made up to 30/04/04; full list of members (6 pages)
11 May 2004Return made up to 30/04/04; full list of members (6 pages)
10 May 2004Registered office changed on 10/05/04 from: unit A1/A2 star business centre fairview industrial park marsh way rainham essex RM13 8UP (1 page)
10 May 2004Registered office changed on 10/05/04 from: unit A1/A2 star business centre fairview industrial park marsh way rainham essex RM13 8UP (1 page)
5 February 2004Total exemption small company accounts made up to 31 March 2003 (7 pages)
5 February 2004Total exemption small company accounts made up to 31 March 2003 (7 pages)
13 June 2003Return made up to 30/04/03; full list of members (6 pages)
13 June 2003Return made up to 30/04/03; full list of members (6 pages)
6 February 2003Total exemption small company accounts made up to 31 March 2002 (7 pages)
6 February 2003Total exemption small company accounts made up to 31 March 2002 (7 pages)
7 May 2002Return made up to 30/04/02; full list of members (6 pages)
7 May 2002Return made up to 30/04/02; full list of members (6 pages)
26 January 2002Total exemption small company accounts made up to 31 March 2001 (7 pages)
26 January 2002Total exemption small company accounts made up to 31 March 2001 (7 pages)
22 May 2001Return made up to 30/04/01; full list of members
  • 363(287) ‐ Registered office changed on 22/05/01
(6 pages)
22 May 2001Return made up to 30/04/01; full list of members
  • 363(287) ‐ Registered office changed on 22/05/01
(6 pages)
12 January 2001Accounts for a small company made up to 31 March 2000 (7 pages)
12 January 2001Accounts for a small company made up to 31 March 2000 (7 pages)
30 May 2000Return made up to 30/04/00; full list of members (6 pages)
30 May 2000Return made up to 30/04/00; full list of members (6 pages)
26 January 2000Accounts for a small company made up to 31 March 1999 (8 pages)
26 January 2000Accounts for a small company made up to 31 March 1999 (8 pages)
6 June 1999Registered office changed on 06/06/99 from: unit A1/A2 star business centre, marsh way rainham essex RM13 8UP (1 page)
6 June 1999Registered office changed on 06/06/99 from: unit A1/A2 star business centre, marsh way rainham essex RM13 8UP (1 page)
6 June 1999Return made up to 30/04/99; no change of members
  • 363(353) ‐ Location of register of members address changed
  • 363(287) ‐ Registered office changed on 06/06/99
(4 pages)
6 June 1999Return made up to 30/04/99; no change of members
  • 363(353) ‐ Location of register of members address changed
  • 363(287) ‐ Registered office changed on 06/06/99
(4 pages)
17 December 1998Accounts for a small company made up to 31 March 1998 (8 pages)
17 December 1998Accounts for a small company made up to 31 March 1998 (8 pages)
2 June 1998Accounts for a small company made up to 31 March 1997 (8 pages)
2 June 1998Accounts for a small company made up to 31 March 1997 (8 pages)
27 April 1998Return made up to 30/04/98; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(6 pages)
27 April 1998Return made up to 28/05/97; full list of members (6 pages)
27 April 1998Return made up to 30/04/98; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(6 pages)
12 June 1997Full accounts made up to 31 March 1996 (15 pages)
12 June 1997Full accounts made up to 31 March 1996 (15 pages)
21 November 1996£ nc 10000/100000 18/11/96 (1 page)
21 November 1996Memorandum and Articles of Association (6 pages)
21 November 1996Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
21 November 1996Ad 18/11/96--------- £ si 50000@1=50000 £ ic 2/50002 (2 pages)
21 November 1996Ad 18/11/96--------- £ si 50000@1=50000 £ ic 2/50002 (2 pages)
21 November 1996Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
21 November 1996£ nc 10000/100000 18/11/96 (1 page)
21 November 1996Memorandum and Articles of Association (6 pages)
15 May 1996Return made up to 30/04/96; full list of members (5 pages)
15 May 1996New secretary appointed (2 pages)
15 May 1996Return made up to 30/04/96; full list of members (5 pages)
15 May 1996New secretary appointed (2 pages)
9 February 1996Accounts for a small company made up to 31 March 1995 (8 pages)
9 February 1996Accounts for a small company made up to 31 March 1995 (8 pages)
2 February 1996Registered office changed on 02/02/96 from: unit 11 thurrock park way asda industrial estate tilbury essex. RM18 7HH (1 page)
2 February 1996Registered office changed on 02/02/96 from: unit 11 thurrock park way asda industrial estate tilbury essex. RM18 7HH (1 page)
17 January 1996Secretary resigned;director resigned (2 pages)
17 January 1996Secretary resigned;director resigned (2 pages)
22 December 1995Particulars of property mortgage/charge (6 pages)
22 December 1995Particulars of property mortgage/charge (6 pages)
19 June 1995New secretary appointed (2 pages)
19 June 1995Return made up to 30/04/95; full list of members (10 pages)
19 June 1995Return made up to 30/04/95; full list of members (10 pages)
19 June 1995Secretary resigned (2 pages)
19 June 1995Secretary resigned (2 pages)
19 June 1995New secretary appointed (2 pages)