ENTERPRISE BUILDING SERVICES LIMITED

ENTERPRISE BUILDING SERVICES LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameENTERPRISE BUILDING SERVICES LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 00432801
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of ENTERPRISE BUILDING SERVICES LIMITED?

    • Dormant Company (99999) / Activities of extraterritorial organisations and bodies

    Where is ENTERPRISE BUILDING SERVICES LIMITED located?

    Registered Office Address
    Chancery Exchange
    10 Furnival Street
    EC4A 1AB London
    United Kingdom
    Undeliverable Registered Office AddressNo

    What were the previous names of ENTERPRISE BUILDING SERVICES LIMITED?

    Previous Company Names
    Company NameFromUntil
    T. PARTINGTON & SON (BUILDERS) LIMITEDApr 09, 1947Apr 09, 1947

    What are the latest accounts for ENTERPRISE BUILDING SERVICES LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2020

    What is the status of the latest confirmation statement for ENTERPRISE BUILDING SERVICES LIMITED?

    Last Confirmation Statement
    Next Confirmation Statement Made Up ToNov 01, 2022

    What are the latest filings for ENTERPRISE BUILDING SERVICES LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via compulsory strike-off

    1 pagesGAZ2

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Restoration by order of the court

    2 pagesAC92

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    1 pagesDS01

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Confirmation statement made on Nov 01, 2022 with no updates

    3 pagesCS01

    Director's details changed for Mr Andrew Latham Nelson on Nov 25, 2021

    2 pagesCH01

    Confirmation statement made on Nov 01, 2021 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2020

    13 pagesAA

    Confirmation statement made on Nov 01, 2020 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2019

    14 pagesAA

    Director's details changed for Mr Paul Birch on Jan 16, 2020

    2 pagesCH01

    Termination of appointment of Andrew Lee Milner as a director on Dec 12, 2019

    1 pagesTM01

    Confirmation statement made on Nov 01, 2019 with updates

    4 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2018

    11 pagesAA

    Secretary's details changed for Sherard Secretariat Services Limited on Sep 02, 2019

    1 pagesCH04

    Change of details for Enterprise Holding Company No1 Limited as a person with significant control on Sep 02, 2019

    2 pagesPSC05

    Registered office address changed from The Sherard Building Edmund Halley Road Oxford OX4 4DQ to Chancery Exchange 10 Furnival Street London EC4A 1AB on Sep 02, 2019

    1 pagesAD01

    Confirmation statement made on Nov 01, 2018 with updates

    4 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2017

    10 pagesAA

    Change of details for Enterprise Holding Company No1 Limited as a person with significant control on Apr 06, 2016

    2 pagesPSC05

    Confirmation statement made on Nov 01, 2017 with updates

    4 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2016

    10 pagesAA

    Who are the officers of ENTERPRISE BUILDING SERVICES LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    SHERARD SECRETARIAT SERVICES LIMITED
    10 Furnival Street
    EC4A 1AB London
    Chancery Exchange
    United Kingdom
    Secretary
    10 Furnival Street
    EC4A 1AB London
    Chancery Exchange
    United Kingdom
    Identification TypeUK Limited Company
    Registration Number5615519
    109588620001
    BIRCH, Paul
    142 Speke Road
    L19 2PH Liverpool
    The Matchworks
    England
    England
    Director
    142 Speke Road
    L19 2PH Liverpool
    The Matchworks
    England
    England
    United KingdomBritishCorporate Services Director76116640004
    NELSON, Andrew Latham
    Chancery Exchange
    10 Furnival Street
    EC4A 1AB London
    Amey
    United Kingdom
    Director
    Chancery Exchange
    10 Furnival Street
    EC4A 1AB London
    Amey
    United Kingdom
    EnglandBritishFinance Director36191090004
    BADLEY, Geoffrey Alan
    6 Hill View
    Whaley Bridge
    SK12 7BG Stockport
    Cheshire
    Secretary
    6 Hill View
    Whaley Bridge
    SK12 7BG Stockport
    Cheshire
    British1669050001
    BIRCH, Paul
    Centurion Way
    PR26 6TX Leyland
    Lancaster House
    Lancashire
    United Kingdom
    Secretary
    Centurion Way
    PR26 6TX Leyland
    Lancaster House
    Lancashire
    United Kingdom
    British76116640002
    GAVAN, John Vincent
    23 Fulshaw Avenue
    SK9 5JE Wilmslow
    Cheshire
    Secretary
    23 Fulshaw Avenue
    SK9 5JE Wilmslow
    Cheshire
    BritishSolicitor36153790001
    O'MALLEY, Eammon
    32 Brooks Drive
    WA15 8TR Hale Barns
    Cheshire
    Secretary
    32 Brooks Drive
    WA15 8TR Hale Barns
    Cheshire
    BritishDirector25364820002
    ARNOLD, David Llewelyn
    Centurion Way
    PR26 6TX Leyland
    Lancaster House
    Lancashire
    United Kingdom
    Director
    Centurion Way
    PR26 6TX Leyland
    Lancaster House
    Lancashire
    United Kingdom
    United KingdomBritishGroup Finance Director181213200001
    BADLEY, Geoffrey Alan
    6 Hill View
    Whaley Bridge
    SK12 7BG Stockport
    Cheshire
    Director
    6 Hill View
    Whaley Bridge
    SK12 7BG Stockport
    Cheshire
    BritishCertified Accountant1669050001
    BARNES, John
    100 Dundee Lane
    Ramsbottom
    BL0 9HG Bury
    Lancashire
    Director
    100 Dundee Lane
    Ramsbottom
    BL0 9HG Bury
    Lancashire
    BritishCompany Director1669060001
    BIRCH, Iain Harvey
    4 Eton Park
    PR2 9NL Preston
    Lancashire
    Director
    4 Eton Park
    PR2 9NL Preston
    Lancashire
    EnglandBritishCommercial Maanger116126370001
    CHASTON, Stuart Paul
    Centurion Way
    PR26 6TX Leyland
    Lancaster House
    Lancashire
    United Kingdom
    Director
    Centurion Way
    PR26 6TX Leyland
    Lancaster House
    Lancashire
    United Kingdom
    United KingdomBritishDirector126271790001
    EWELL, Melvyn
    Edmund Halley Road
    OX4 4DQ Oxford
    The Sherard Building
    England
    Director
    Edmund Halley Road
    OX4 4DQ Oxford
    The Sherard Building
    England
    EnglandBritishCeo61515760002
    FLOOD, John Joseph
    Centurion Way
    PR26 6TX Leyland
    Lancaster House
    Lancashire
    United Kingdom
    Director
    Centurion Way
    PR26 6TX Leyland
    Lancaster House
    Lancashire
    United Kingdom
    United KingdomBritishCommercial Manager73695830003
    FRASER, Ian Ellis
    Centurion Way
    PR26 6TX Leyland
    Lancaster House
    Lancashire
    United Kingdom
    Director
    Centurion Way
    PR26 6TX Leyland
    Lancaster House
    Lancashire
    United Kingdom
    ScotlandUkCeo28393850006
    GAVAN, John Vincent
    23 Fulshaw Avenue
    SK9 5JE Wilmslow
    Cheshire
    Director
    23 Fulshaw Avenue
    SK9 5JE Wilmslow
    Cheshire
    EnglandBritishSolicitor36153790001
    HAZELDINE, Larry
    Sceptre Way
    Bamber Bridge
    PR5 6AW Preston
    Gordon House
    Lancashire
    United Kingdom
    Director
    Sceptre Way
    Bamber Bridge
    PR5 6AW Preston
    Gordon House
    Lancashire
    United Kingdom
    United KingdomBritishCompany Director68067410001
    JOYCE, Martin John
    Centurion Way
    PR26 6TX Leyland
    Lancaster House
    Lancashire
    United Kingdom
    Director
    Centurion Way
    PR26 6TX Leyland
    Lancaster House
    Lancashire
    United Kingdom
    EnglandBritishDirector72254420003
    KEOGH, Sean
    Whitehead Farm
    650 Whittingham Lane Goosnargh
    PR3 2JJ Preston
    Lancashire
    Director
    Whitehead Farm
    650 Whittingham Lane Goosnargh
    PR3 2JJ Preston
    Lancashire
    United KingdomBritishCompany Director123405900001
    KIRKBY, Neil Robert Ernest
    5 Dashwood Close
    Grappenhall
    WA4 3JA Warrington
    Cheshire
    Director
    5 Dashwood Close
    Grappenhall
    WA4 3JA Warrington
    Cheshire
    EnglandBritishFinance Director51438040006
    LAVIN, Anthony Michael
    8 Edenfield Lane
    Worsley
    M28 2PP Manchester
    Greater Manchester
    Director
    8 Edenfield Lane
    Worsley
    M28 2PP Manchester
    Greater Manchester
    United KingdomBritishChartered Surveyor35361160001
    MALONEY, John Gerard
    10 Pendle Hill
    Grimsargh
    PR2 5BG Preston
    Lancashire
    Director
    10 Pendle Hill
    Grimsargh
    PR2 5BG Preston
    Lancashire
    IrishChief Operating Officer96964980001
    MCGRORY, Jack
    12 Woodlands Park
    Scarcroft
    LS14 3JU Leeds
    West Yorkshire
    Director
    12 Woodlands Park
    Scarcroft
    LS14 3JU Leeds
    West Yorkshire
    United KingdomBritishChief Executive Officer96596920001
    MCLAUGHLIN, Owen Gerard
    Lancaster House
    Centurian Way
    PR26 6TX Leyland
    Lancashire
    Director
    Lancaster House
    Centurian Way
    PR26 6TX Leyland
    Lancashire
    United KingdomBritishDirector17129800004
    MILNER, Andrew Lee
    Edmund Halley Road
    OX4 4DQ Oxford
    The Sherard Building
    England
    Director
    Edmund Halley Road
    OX4 4DQ Oxford
    The Sherard Building
    England
    EnglandBritishChartered Engineer133714170002
    O'MALLEY, Desmond Francis
    261 Didsbury Road
    Heaton Mersey
    SK4 3JG Stockport
    Cheshire
    Director
    261 Didsbury Road
    Heaton Mersey
    SK4 3JG Stockport
    Cheshire
    BritishDirector55097840001
    O'MALLEY, Eammon
    32 Brooks Drive
    WA15 8TR Hale Barns
    Cheshire
    Director
    32 Brooks Drive
    WA15 8TR Hale Barns
    Cheshire
    BritishDirector25364820002
    REDDIOUGH, Alan
    1 Springside View
    Brandlesholme
    BL8 4LU Bury
    Lancashire
    Director
    1 Springside View
    Brandlesholme
    BL8 4LU Bury
    Lancashire
    BritishCompany Director1669070001
    ROUTLEDGE, Bernard
    Laurel Hurst Kinders Lane
    Greenfield
    OL3 7BQ Oldham
    Lancashire
    Director
    Laurel Hurst Kinders Lane
    Greenfield
    OL3 7BQ Oldham
    Lancashire
    BritishQuantity Surveyor2331910001
    THORNTON, James Stephen
    9 Hilly Croft
    Bromley Cross
    BL7 9HN Bolton
    Lancashire
    Director
    9 Hilly Croft
    Bromley Cross
    BL7 9HN Bolton
    Lancashire
    BritishDirector67569070001
    WHITEHEAD, David John
    Parkhead
    118 Heyside Royton
    OL2 6LS Oldham
    Greater Manchester
    Director
    Parkhead
    118 Heyside Royton
    OL2 6LS Oldham
    Greater Manchester
    EnglandBritishQuantity Surveyor95890520001

    Who are the persons with significant control of ENTERPRISE BUILDING SERVICES LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    10 Furnival Street
    EC4A 1AB London
    Chancery Exchange
    United Kingdom
    Apr 06, 2016
    10 Furnival Street
    EC4A 1AB London
    Chancery Exchange
    United Kingdom
    No
    Legal FormPrivate Limited Company
    Country RegisteredEngland And Wales
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House
    Registration Number2401383
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0