ENODIS INVESTMENTS LIMITED

ENODIS INVESTMENTS LIMITED

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

    Company NameENODIS INVESTMENTS LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 00455541
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

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

    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 AddressNo

    What were the previous names of ENODIS INVESTMENTS LIMITED?

    Previous Company Names
    Company NameFromUntil
    BERISFORD INVESTMENTS LIMITEDDec 05, 1996Dec 05, 1996
    BERISFORD PROPERTY INVESTMENTS LIMITEDSep 26, 1991Sep 26, 1991
    BERISFORD (CREDIT RESOURCES) LIMITEDJun 11, 1987Jun 11, 1987
    J.H. RAYNER (HOLDINGS) LIMITEDMar 25, 1983Mar 25, 1983
    ZWANENBERG ASSOCIATED FOOD COMPANIES LIMITEDJun 15, 1948Jun 15, 1948

    What are the latest accounts for ENODIS INVESTMENTS LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2020

    What are the latest filings for ENODIS INVESTMENTS LIMITED?

    Filings
    DateDescriptionDocumentType

    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

    Audit exemption subsidiary accounts made up to Dec 31, 2020

    13 pagesAA

    legacy

    3 pagesGUARANTEE2

    legacy

    36 pagesPARENT_ACC

    legacy

    1 pagesAGREEMENT2

    Audit exemption subsidiary accounts made up to Dec 31, 2019

    13 pagesAA

    legacy

    28 pagesPARENT_ACC

    legacy

    1 pagesAGREEMENT2

    legacy

    3 pagesGUARANTEE2

    Confirmation statement made on Jan 12, 2021 with updates

    4 pagesCS01

    Appointment of Esyllt John-Featherby as a director on Jun 19, 2020

    2 pagesAP01

    Termination of appointment of John Albert James Rourke as a director on Jun 19, 2020

    1 pagesTM01

    Cessation of Enodis Property Group Limited as a person with significant control on Feb 27, 2020

    1 pagesPSC07

    Change of details for Enodis Group Limited as a person with significant control on Feb 27, 2020

    2 pagesPSC05

    legacy

    1 pagesSH20

    Statement of capital on Feb 27, 2020

    • Capital: GBP 0.50
    3 pagesSH19

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    6 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06

    Confirmation statement made on Jan 12, 2020 with no updates

    3 pagesCS01

    Audit exemption subsidiary accounts made up to Dec 31, 2018

    12 pagesAA

    legacy

    32 pagesPARENT_ACC

    legacy

    1 pagesAGREEMENT2

    legacy

    3 pagesGUARANTEE2

    Who are the officers of ENODIS INVESTMENTS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    PRIMA SECRETARY LIMITED
    More London Riverside
    SE1 2AU London
    4
    England
    Secretary
    More London Riverside
    SE1 2AU London
    4
    England
    Identification TypeUK Limited Company
    Registration Number4363143
    94529700001
    GRAY, Adrian David
    Quayside
    NE1 3DX Newcastle Upon Tyne
    St Ann's Wharf 112
    Director
    Quayside
    NE1 3DX Newcastle Upon Tyne
    St Ann's Wharf 112
    United KingdomBritish146072380001
    JOHN-FEATHERBY, Esyllt
    112 Quayside
    NE1 3DX Newcastle Upon Tyne
    St Ann's Wharf
    Director
    112 Quayside
    NE1 3DX Newcastle Upon Tyne
    St Ann's Wharf
    EnglandBritish273323780001
    HOOPER, David Ross
    Mill Road
    SL7 1UA Marlow
    6 Millbank
    Buckinghamshire
    Secretary
    Mill Road
    SL7 1UA Marlow
    6 Millbank
    Buckinghamshire
    British17023730002
    BLADES, Kevin Nicholas
    Hatch Farm
    Bossingham Road
    CT4 6AQ Stelling Minnis
    Kent
    Director
    Hatch Farm
    Bossingham Road
    CT4 6AQ Stelling Minnis
    Kent
    EnglandBritish79449700002
    BOWKETT, Alan John
    Croxton Park
    Croxton
    PE19 6SY St Neots
    Cambridgeshire
    Director
    Croxton Park
    Croxton
    PE19 6SY St Neots
    Cambridgeshire
    EnglandBritish33301630002
    CUTHBERTSON, George Brian
    39 The Gardens
    WD1 3DN Watford
    Hertfordshire
    Director
    39 The Gardens
    WD1 3DN Watford
    Hertfordshire
    United KingdomBritish6996370001
    DOERR, Thomas
    Hillborow Road
    KT10 9UD Esher
    Newleigh House
    Surrey
    Director
    Hillborow Road
    KT10 9UD Esher
    Newleigh House
    Surrey
    United States134081280001
    FINDLER, Jonathan Paul
    Westwood House
    Heathfield Avenue
    SL5 0AL Ascot
    Berkshire
    Director
    Westwood House
    Heathfield Avenue
    SL5 0AL Ascot
    Berkshire
    British45532880003
    GORDON, Alastair Neil
    64 Castelnau
    SW13 9EX London
    Director
    64 Castelnau
    SW13 9EX London
    EnglandBritish61620710001
    HOOPER, David Ross
    Mill Road
    SL7 1UA Marlow
    6 Millbank
    Buckinghamshire
    Director
    Mill Road
    SL7 1UA Marlow
    6 Millbank
    Buckinghamshire
    British17023730002
    JONES, Maurice Delon
    1650 Westbury Court
    Manitowoc
    Wisconsin 54220
    Usa
    Director
    1650 Westbury Court
    Manitowoc
    Wisconsin 54220
    Usa
    UsaAmerican134328700001
    KACHMER, Michael James
    Marywood Trail
    60187 Wheaton
    14
    Illinois
    United States
    Director
    Marywood Trail
    60187 Wheaton
    14
    Illinois
    United States
    United StatesAmerican136570610001
    LEE, Paul Allan
    Clifton Park Road
    Caversham
    RG4 7PD Reading
    4
    Berkshire
    Director
    Clifton Park Road
    Caversham
    RG4 7PD Reading
    4
    Berkshire
    EnglandBritish70564410001
    MITCHELL, Graham Ramsay
    53 Goodhart Place
    E14 8EQ London
    Director
    53 Goodhart Place
    E14 8EQ London
    EnglandBritish105501360001
    NOBLE, Andrew Villiers
    386 Malden Road
    KT4 7NJ Worcester Park
    Surrey
    Director
    386 Malden Road
    KT4 7NJ Worcester Park
    Surrey
    British64593020001
    O'CONNOR, Patrick Finbarr
    66 Cumberland Mills Square
    Saunders Ness Road
    E14 3BJ Isle Of Dogs
    London
    Nominee Director
    66 Cumberland Mills Square
    Saunders Ness Road
    E14 3BJ Isle Of Dogs
    London
    British/Irish900010100001
    ROURKE, John Albert James
    112 Quayside
    NE1 3DX Newcastle Upon Tyne
    St Ann's Wharf
    Director
    112 Quayside
    NE1 3DX Newcastle Upon Tyne
    St Ann's Wharf
    United KingdomBritish77646900002
    VEAL, Graham Philip Brisley
    112 Quayside
    NE1 3DX Newcastle Upon Tyne
    St Anns Wharf
    United Kingdom
    Director
    112 Quayside
    NE1 3DX Newcastle Upon Tyne
    St Anns Wharf
    United Kingdom
    EnglandBritish43215170003
    WINTON, Adam Howard
    23 Armitage Road
    Golders Green
    NW11 8QT London
    Director
    23 Armitage Road
    Golders Green
    NW11 8QT London
    EnglandBritish50077250001
    BERISFORD (OVERSEAS) LIMITED
    The Place
    175 High Holborn
    WC1V 7AA London
    Director
    The Place
    175 High Holborn
    WC1V 7AA London
    75310650003
    S & W BERISFORD LIMITED
    The Place
    175 High Holborn
    WC1V 7AA London
    Director
    The Place
    175 High Holborn
    WC1V 7AA London
    75310610006

    Who are the persons with significant control of ENODIS INVESTMENTS LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    112 Quayside
    NE1 3DX Newcastle Upon Tyne
    St Ann's Wharf
    England
    Apr 06, 2016
    112 Quayside
    NE1 3DX Newcastle Upon Tyne
    St Ann's Wharf
    England
    Yes
    Legal FormLimited By Shares
    Country RegisteredEngland
    Legal AuthorityUnited Kingdom
    Place RegisteredCompanies House
    Registration Number2629464
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights in the company.
    Enodis Group Limited
    112 Quayside
    NE1 3DX Newcastle Upon Tyne
    St Ann's Wharf
    England
    Apr 06, 2016
    112 Quayside
    NE1 3DX Newcastle Upon Tyne
    St Ann's Wharf
    England
    No
    Legal FormLimited By Shares
    Country RegisteredCompanies House
    Legal AuthorityUnited Kingdom
    Place RegisteredEngland
    Registration Number4330202
    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.

    Does ENODIS INVESTMENTS LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    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
    • The Royal Bank of Scotland PLC (The Facility Agent)
    Transactions
    • Apr 25, 2002Registration of a charge (395)
    • Mar 01, 2005Statement of satisfaction of a charge in full or part (403a)
    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
    • The Royal Bank of Scotland PLC (The Facility Agent)
    Transactions
    • Mar 08, 2002Registration of a charge (395)
    • Mar 01, 2005Statement of satisfaction of a charge in full or part (403a)
    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
    • The Royal Bank of Scotland PLC
    Transactions
    • Nov 30, 2001Registration of a charge (395)
    • Mar 01, 2005Statement of satisfaction of a charge in full or part (403a)
    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
    • National Westminster Bank PLC
    Transactions
    • Sep 20, 1993Registration of a charge (395)
    • Apr 22, 1995Statement of satisfaction of a charge in full or part (403a)
    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
    • National Westminster Bank PLC
    Transactions
    • Nov 15, 1991Registration of a charge (395)
    • Apr 22, 1995Statement of satisfaction of a charge in full or part (403a)
    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
    • National Westminster Bank PLC
    Transactions
    • Oct 14, 1991Registration of a charge
    • Apr 22, 1995Statement of satisfaction of a charge in full or part (403a)
    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
    • National Westminster Bank PLC
    Transactions
    • Oct 14, 1991Registration of a charge
    • Apr 22, 1995Statement of satisfaction of a charge in full or part (403a)
    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
    • National Westminster Bank PLC
    Transactions
    • Feb 11, 1992Registration of an acquisition (400)
    • Apr 22, 1995Statement of satisfaction of a charge in full or part (403a)
    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
    • National Westminster Bank PLC
    Transactions
    • Feb 11, 1992Registration of an acquisition (400)
    • Apr 22, 1995Statement of satisfaction of a charge in full or part (403a)
    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
    • National Westminster Bank PLC
    Transactions
    • Oct 09, 1990Registration of a charge
    • Jan 30, 1993Statement of satisfaction of a charge in full or part (403a)
    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
    • National Westminster Bank PLC
    Transactions
    • Oct 09, 1990Registration of a charge
    • Apr 22, 1995Statement of satisfaction of a charge in full or part (403a)
    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
    • National Westminster Bank PLC
    Transactions
    • Oct 21, 1991Registration of a charge
    • Apr 22, 1995Statement of satisfaction of a charge in full or part (403a)
    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
    • National Westminster Bank PLC
    Transactions
    • Oct 21, 1991Registration of a charge
    • Apr 22, 1995Statement of satisfaction of a charge in full or part (403a)

    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