ENODICOM NUMBER 2 LIMITED
Overview
| Company Name | ENODICOM NUMBER 2 LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 01422689 |
| 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 ENODICOM NUMBER 2 LIMITED?
- Dormant Company (99999) / Activities of extraterritorial organisations and bodies
Where is ENODICOM NUMBER 2 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 ENODICOM NUMBER 2 LIMITED?
| Company Name | From | Until |
|---|---|---|
| TEMP-RITE INTERNATIONAL LIMITED | Dec 31, 1979 | Dec 31, 1979 |
What are the latest accounts for ENODICOM NUMBER 2 LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2012 |
What is the status of the latest annual return for ENODICOM NUMBER 2 LIMITED?
| Annual Return |
|
|---|
What are the latest filings for ENODICOM NUMBER 2 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 | 4 pages | DS01 | ||||||||||||||
Annual return made up to Mar 14, 2014 with full list of shareholders | 6 pages | AR01 | ||||||||||||||
| ||||||||||||||||
Withdraw the company strike off application | 2 pages | DS02 | ||||||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||||||
Application to strike the company off the register | 4 pages | DS01 | ||||||||||||||
Statement of capital on Jun 14, 2013
| 4 pages | SH19 | ||||||||||||||
legacy | 3 pages | SH20 | ||||||||||||||
legacy | 3 pages | CAP-SS | ||||||||||||||
Resolutions Resolutions | 4 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Termination of appointment of Michael Kachmer as a director | 1 pages | TM01 | ||||||||||||||
Accounts for a dormant company made up to Dec 31, 2012 | 7 pages | AA | ||||||||||||||
Annual return made up to Mar 14, 2013 with full list of shareholders | 7 pages | AR01 | ||||||||||||||
Accounts for a dormant company made up to Dec 31, 2011 | 7 pages | AA | ||||||||||||||
Annual return made up to Mar 14, 2012 with full list of shareholders | 7 pages | AR01 | ||||||||||||||
Accounts for a dormant company made up to Dec 31, 2010 | 7 pages | AA | ||||||||||||||
Annual return made up to Mar 14, 2011 with full list of shareholders | 7 pages | AR01 | ||||||||||||||
Appointment of Graham Philip Brisley Veal as a director | 3 pages | AP01 | ||||||||||||||
Termination of appointment of Kevin Blades as a director | 1 pages | TM01 | ||||||||||||||
Accounts for a dormant company made up to Dec 31, 2009 | 7 pages | AA | ||||||||||||||
Annual return made up to Mar 14, 2010 with full list of shareholders | 6 pages | AR01 | ||||||||||||||
Director's details changed for Maurice Delon Jones on Mar 14, 2010 | 2 pages | CH01 | ||||||||||||||
Secretary's details changed for Prima Secretary Limited on Mar 14, 2010 | 2 pages | CH04 | ||||||||||||||
Termination of appointment of Thomas Doerr as a director | 1 pages | TM01 | ||||||||||||||
Who are the officers of ENODICOM NUMBER 2 LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| PRIMA SECRETARY LIMITED | Secretary | 112 Quayside NE1 3DX Newcastle Upon Tyne St Ann's Wharf United Kingdom |
| 94529700001 | ||||||||||
| GRAY, Adrian David | Director | Quayside NE1 3DX Newcastle Upon Tyne St Ann's Wharf 112 | United Kingdom | British | 146072380001 | |||||||||
| JONES, Maurice Delon | Director | 1650 Westbury Court Manitowoc Wisconsin 54220 Usa | Usa | American | 134328700001 | |||||||||
| VEAL, Graham Philip Brisley | Director | 112 Quayside NE1 3DX Newcastle Upon Tyne St Anns Wharf United Kingdom | England | British | 43215170003 | |||||||||
| HOOPER, David Ross | Secretary | Long Mynd Burchetts Green Lane Burchetts Green SL6 3QW Maidenhead Berkshire | British | 17023730001 | ||||||||||
| SYMS, Rhonda Sneddon | Secretary | 2 Swallow Rise Knaphill GU21 2LG Woking Surrey | British | 16978550002 | ||||||||||
| SISEC LIMITED | Nominee Secretary | 21 Holborn Viaduct EC1A 2DY London | 900001770001 | |||||||||||
| AIREY, Andrew Robert | Director | Heywood House Mark Way GU7 2BB Godalming Surrey | England | British | 54515590004 | |||||||||
| ALLEN, Michael Philip | Director | 6341 Bresslyn Road Nashville Tennessee 37205 Usa | American | 33460270001 | ||||||||||
| BLADES, Kevin Nicholas | Director | Hatch Farm Bossingham Road CT4 6AQ Stelling Minnis Kent | England | British | 79449700002 | |||||||||
| 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 | ||||||||||
| HOOPER, David Ross | Director | Mill Road SL7 1UA Marlow 6 Millbank Buckinghamshire | British | 17023730002 | ||||||||||
| KACHMER, Michael James | Director | Marywood Trail 60187 Wheaton 14 Illinois United States | United States | American | 136570610001 | |||||||||
| LE CLERCQ, Michael Charles Antoine Gerard | Director | Strijbeekseweg 34b 2328 Meerle - Hoogstraten Provincie Antwerpen Belgium | Dutchsh | 57828370001 | ||||||||||
| MULHALL, Denis Joseph | Director | Fitzgeorge House Fitzgeorge Avenue KT3 4SH New Malden Surrey | England | British,Irish | 32235150003 | |||||||||
| NICORVO, Richard Eugene | Director | 101 Harvest Court Franklin Tennessee 37064 Usa | American | 33460290001 | ||||||||||
| OAKES, Roger Kent | Director | 5112 Hillsboro Road Nashville Tennessee 37215 Usa | American | 33460300001 | ||||||||||
| WISCHHUSEN, Heiner | Director | Osterhoizer Landstr 82b 2800 Bremen 44 Germany | German | 33460310001 | ||||||||||
| 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 |
Does ENODICOM NUMBER 2 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 20, 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
| ||||
| Deed of charge over credit balances | Created On Jun 06, 1995 Delivered On Jun 13, 1995 | Outstanding | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars Fixed charge over the deposit(s) being all sums of money in any currency deposited with the bank or held by the bank pursuant to the deposit being... Barclays bank PLC re temp-rire international limited business premium account number 30793108. see the mortgage charge document for full details. | ||||
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