ENODIS INVESTMENTS LIMITED
Overview
| Company Name | ENODIS INVESTMENTS LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 00455541 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | Yes |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of ENODIS INVESTMENTS LIMITED?
- Other letting and operating of own or leased real estate (68209) / Real estate activities
Where is ENODIS INVESTMENTS LIMITED located?
| Registered Office Address | St Ann's Wharf 112 Quayside NE1 3DX Newcastle Upon Tyne |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of ENODIS INVESTMENTS LIMITED?
| Company Name | From | Until |
|---|---|---|
| BERISFORD INVESTMENTS LIMITED | Dec 05, 1996 | Dec 05, 1996 |
| BERISFORD PROPERTY INVESTMENTS LIMITED | Sep 26, 1991 | Sep 26, 1991 |
| BERISFORD (CREDIT RESOURCES) LIMITED | Jun 11, 1987 | Jun 11, 1987 |
| J.H. RAYNER (HOLDINGS) LIMITED | Mar 25, 1983 | Mar 25, 1983 |
| ZWANENBERG ASSOCIATED FOOD COMPANIES LIMITED | Jun 15, 1948 | Jun 15, 1948 |
What are the latest accounts for ENODIS INVESTMENTS LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2020 |
What are the latest filings for ENODIS INVESTMENTS LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 1 pages | DS01 | ||||||||||
Audit exemption subsidiary accounts made up to Dec 31, 2020 | 13 pages | AA | ||||||||||
legacy | 3 pages | GUARANTEE2 | ||||||||||
legacy | 36 pages | PARENT_ACC | ||||||||||
legacy | 1 pages | AGREEMENT2 | ||||||||||
Audit exemption subsidiary accounts made up to Dec 31, 2019 | 13 pages | AA | ||||||||||
legacy | 28 pages | PARENT_ACC | ||||||||||
legacy | 1 pages | AGREEMENT2 | ||||||||||
legacy | 3 pages | GUARANTEE2 | ||||||||||
Confirmation statement made on Jan 12, 2021 with updates | 4 pages | CS01 | ||||||||||
Appointment of Esyllt John-Featherby as a director on Jun 19, 2020 | 2 pages | AP01 | ||||||||||
Termination of appointment of John Albert James Rourke as a director on Jun 19, 2020 | 1 pages | TM01 | ||||||||||
Cessation of Enodis Property Group Limited as a person with significant control on Feb 27, 2020 | 1 pages | PSC07 | ||||||||||
Change of details for Enodis Group Limited as a person with significant control on Feb 27, 2020 | 2 pages | PSC05 | ||||||||||
legacy | 1 pages | SH20 | ||||||||||
Statement of capital on Feb 27, 2020
| 3 pages | SH19 | ||||||||||
legacy | 1 pages | CAP-SS | ||||||||||
Resolutions Resolutions | 6 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Confirmation statement made on Jan 12, 2020 with no updates | 3 pages | CS01 | ||||||||||
Audit exemption subsidiary accounts made up to Dec 31, 2018 | 12 pages | AA | ||||||||||
legacy | 32 pages | PARENT_ACC | ||||||||||
legacy | 1 pages | AGREEMENT2 | ||||||||||
legacy | 3 pages | GUARANTEE2 | ||||||||||
Who are the officers of ENODIS INVESTMENTS LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| PRIMA SECRETARY LIMITED | Secretary | More London Riverside SE1 2AU London 4 England |
| 94529700001 | ||||||||||
| GRAY, Adrian David | Director | Quayside NE1 3DX Newcastle Upon Tyne St Ann's Wharf 112 | United Kingdom | British | 146072380001 | |||||||||
| JOHN-FEATHERBY, Esyllt | Director | 112 Quayside NE1 3DX Newcastle Upon Tyne St Ann's Wharf | England | British | 273323780001 | |||||||||
| HOOPER, David Ross | Secretary | Mill Road SL7 1UA Marlow 6 Millbank Buckinghamshire | British | 17023730002 | ||||||||||
| BLADES, Kevin Nicholas | Director | Hatch Farm Bossingham Road CT4 6AQ Stelling Minnis Kent | England | British | 79449700002 | |||||||||
| BOWKETT, Alan John | Director | Croxton Park Croxton PE19 6SY St Neots Cambridgeshire | England | British | 33301630002 | |||||||||
| CUTHBERTSON, George Brian | Director | 39 The Gardens WD1 3DN Watford Hertfordshire | United Kingdom | British | 6996370001 | |||||||||
| DOERR, Thomas | Director | Hillborow Road KT10 9UD Esher Newleigh House Surrey | United States | 134081280001 | ||||||||||
| FINDLER, Jonathan Paul | Director | Westwood House Heathfield Avenue SL5 0AL Ascot Berkshire | British | 45532880003 | ||||||||||
| GORDON, Alastair Neil | Director | 64 Castelnau SW13 9EX London | England | British | 61620710001 | |||||||||
| HOOPER, David Ross | Director | Mill Road SL7 1UA Marlow 6 Millbank Buckinghamshire | British | 17023730002 | ||||||||||
| JONES, Maurice Delon | Director | 1650 Westbury Court Manitowoc Wisconsin 54220 Usa | Usa | American | 134328700001 | |||||||||
| KACHMER, Michael James | Director | Marywood Trail 60187 Wheaton 14 Illinois United States | United States | American | 136570610001 | |||||||||
| LEE, Paul Allan | Director | Clifton Park Road Caversham RG4 7PD Reading 4 Berkshire | England | British | 70564410001 | |||||||||
| MITCHELL, Graham Ramsay | Director | 53 Goodhart Place E14 8EQ London | England | British | 105501360001 | |||||||||
| NOBLE, Andrew Villiers | Director | 386 Malden Road KT4 7NJ Worcester Park Surrey | British | 64593020001 | ||||||||||
| O'CONNOR, Patrick Finbarr | Nominee Director | 66 Cumberland Mills Square Saunders Ness Road E14 3BJ Isle Of Dogs London | British/Irish | 900010100001 | ||||||||||
| ROURKE, John Albert James | Director | 112 Quayside NE1 3DX Newcastle Upon Tyne St Ann's Wharf | United Kingdom | British | 77646900002 | |||||||||
| VEAL, Graham Philip Brisley | Director | 112 Quayside NE1 3DX Newcastle Upon Tyne St Anns Wharf United Kingdom | England | British | 43215170003 | |||||||||
| WINTON, Adam Howard | Director | 23 Armitage Road Golders Green NW11 8QT London | England | British | 50077250001 | |||||||||
| BERISFORD (OVERSEAS) LIMITED | Director | The Place 175 High Holborn WC1V 7AA London | 75310650003 | |||||||||||
| S & W BERISFORD LIMITED | Director | The Place 175 High Holborn WC1V 7AA London | 75310610006 |
Who are the persons with significant control of ENODIS INVESTMENTS LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Enodis Property Group Limited | Apr 06, 2016 | 112 Quayside NE1 3DX Newcastle Upon Tyne St Ann's Wharf England | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Enodis Group Limited | Apr 06, 2016 | 112 Quayside NE1 3DX Newcastle Upon Tyne St Ann's Wharf England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Does ENODIS INVESTMENTS LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| Second supplemental security agreement, which is supplemental to the security agreement, dated 20TH november 2001 as supplemented by a supplemental security agreement dated 20TH february 2002 | Created On Apr 11, 2002 Delivered On Apr 25, 2002 | Satisfied | Amount secured All monies due or to become due from each obligor to the finance party under the terms of the aforementioned instrument creating or evidencing the charge | |
Short particulars The f/h property 13 lower bristol road bath t/n AV190171, l/h property 42 west street gravesend t/n K702855, f/h property 51 bath street gravensend t/n K709759 (for details of further properties charged please refer to form 395). fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Supplemental security agreement between, amongst others, the charging company and the facility agent which is supplemental to the security agreement dated 20 november 2001 between the chargors and the facility agent | Created On Feb 20, 2002 Delivered On Mar 08, 2002 | Satisfied | Amount secured All monies due or to become due of each obligor to any finance party under the terms of the aforementioned instrument creating or evidencing the charge | |
Short particulars Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Security agreement between the chargor and the royal bank of scotland the (facility agent) | Created On Nov 22, 2001 Delivered On Nov 30, 2001 | Satisfied | Amount secured All present and future obligations and liabilities (whether actual or contingent and whether owed jointly or severally or in any other capacity whatsoever) of each chargor to any finance party under each finance document | |
Short particulars Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Supplemental debenture | Created On Sep 16, 1993 Delivered On Sep 20, 1993 | Satisfied | Amount secured All monies due or to become due from the company to the chargee under the terms of each of the indebtedness agreements (as defined) | |
Short particulars The f/h property k/a bredbury industrial park stockport t/n gm 625224. see the mortgage charge document for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Deed of amendment | Created On Nov 01, 1991 Delivered On Nov 15, 1991 | Satisfied | Amount secured All monies due or to become due from each obligor (as defined) to the chargee (the security agent) and the banks or any of them under the terms of each of the indebtedness agreements and under the terms of the charge | |
Short particulars Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Debenture | Created On Oct 09, 1991 Delivered On Oct 14, 1991 | Satisfied | Amount secured All monies due or to become due from each obligor (as defined therein) to the chargee (the second security agent) and the banks (as defined therein) or any of them under the terms of the indebtedness agreements and the coffee refinancing agreement and all monies due or to become due from the company under the subordinated guarantee and under the terms of the charge | |
Short particulars All that f/h land and buildings south side of bulsbrook road, hayes t/no. ALCH3721 - see form 395 for further details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Debenture | Created On Oct 09, 1991 Delivered On Oct 14, 1991 | Satisfied | Amount secured All monies due or to become due form each obligor (as defined therein) to the chargee (the security agent) and the banks (as defined therein) or any of them under the terms of each of the indebtedness agreements and under the terms of the charge | |
Short particulars All f/h land and buildings south side of bulsbrook road, hayes t/no. ALCH3721 and all f/h land k/a 3 and 4 the square, petersfield, hampshire - see form 395 for further details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Supplemental debenture | Created On Jul 30, 1991 Acquired On Jan 31, 1992 Delivered On Feb 11, 1992 | Satisfied | Amount secured All monies due or to become due from the company to the chargee under the refinancing agreement dated 21/09/90 | |
Short particulars Units 51, 52, 53, 54, 56 and 57 the maltings, bath street, gravesend, kent title numbers: K709759; K709757; K709758; K709762; K709761; and K709760 land previously k/a the depot, 44 and 45 west street, gravesend, gravesham, kenttitle number: K608279. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Supplemental debenture | Created On Jul 30, 1991 Acquired On Jan 31, 1992 Delivered On Feb 11, 1992 | Satisfied | Amount secured All monies due or to become due from the company to the chargee under the refinancing agreement dated 21/09/90 | |
Short particulars Units 51, 52, 53, 54, 56, and 57 the maltings, bath street, gravesend, kent title numbers: K709759; K709757; K709758; K709762; K709761; and K709760 land previously k/a the depot, 44 and 45 west street, gravesend, gravesham, kent title number: K608279. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Debenture | Created On Sep 26, 1990 Delivered On Oct 09, 1990 | Satisfied | Amount secured All monies due or to become due from each obligor (as therein defined) to the chargee (the second security agent) and the banks (as therein defined) or any of them under the terms of the indebtedness agreements and the coffee refinancing agreement and all monies due or to become due from berksford international PLC under the subordinated guarantee | |
Short particulars (See form 395 for full details). Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Debenture | Created On Sep 21, 1990 Delivered On Oct 09, 1990 | Satisfied | Amount secured All monies due or to become due from each obligor (as therein defined) to the chargee (the security agent) and the banks (as therein defined) or any of them under each of the indebtedness agreements | |
Short particulars (See form 395 for full details). Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Legal mortgage | Created On Feb 09, 1990 Acquired On Sep 30, 1991 Delivered On Oct 21, 1991 | Satisfied | Amount secured All monies | |
Short particulars 13 lower bristol road, avon bath title no av 190171. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Legal mortgage | Created On Jul 15, 1988 Acquired On Sep 30, 1991 Delivered On Oct 21, 1991 | Satisfied | Amount secured All monies | |
Short particulars Land on the north & south side of lower bristol road bath, avon title no av 92613. | ||||
Persons Entitled
| ||||
Transactions
| ||||
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