ENZA MOTORS LIMITED

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

    Company NameENZA MOTORS LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 01587033
    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 ENZA MOTORS LIMITED?

    • Sale of new cars and light motor vehicles (45111) / Wholesale and retail trade; repair of motor vehicles and motorcycles
    • Sale of used cars and light motor vehicles (45112) / Wholesale and retail trade; repair of motor vehicles and motorcycles
    • Maintenance and repair of motor vehicles (45200) / Wholesale and retail trade; repair of motor vehicles and motorcycles
    • Retail trade of motor vehicle parts and accessories (45320) / Wholesale and retail trade; repair of motor vehicles and motorcycles

    Where is ENZA MOTORS LIMITED located?

    Registered Office Address
    Leacroft Road
    Risley
    WA3 6NN Warrington
    Undeliverable Registered Office AddressNo

    What were the previous names of ENZA MOTORS LIMITED?

    Previous Company Names
    Company NameFromUntil
    ENSOR MOTORS LIMITEDOct 01, 1985Oct 01, 1985
    MIDLAND COMMERCIAL VEHICLES (STOKE) LIMITEDDec 31, 1981Dec 31, 1981
    SLIMFLOAT LIMITEDSep 22, 1981Sep 22, 1981

    What are the latest accounts for ENZA MOTORS LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2018

    What are the latest filings for ENZA MOTORS LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via compulsory strike-off

    1 pagesGAZ2

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Confirmation statement made on Aug 10, 2020 with no updates

    3 pagesCS01

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

    6 pagesAA

    Confirmation statement made on Aug 10, 2019 with no updates

    3 pagesCS01

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

    6 pagesAA

    Confirmation statement made on Aug 10, 2018 with no updates

    3 pagesCS01

    Satisfaction of charge 13 in full

    1 pagesMR04

    Termination of appointment of Brian Anthony Kempson as a director on Feb 08, 2018

    1 pagesTM01

    Satisfaction of charge 12 in full

    2 pagesMR04

    Full accounts made up to Dec 31, 2016

    23 pagesAA

    Confirmation statement made on Aug 10, 2017 with updates

    4 pagesCS01

    Notification of Roanza Limited as a person with significant control on Apr 06, 2016

    1 pagesPSC02

    Cessation of Roy Charles Reed as a person with significant control on Apr 06, 2016

    1 pagesPSC07

    Cessation of Brian Anthony Kempson as a person with significant control on Apr 06, 2016

    1 pagesPSC07

    Confirmation statement made on Aug 10, 2016 with updates

    6 pagesCS01

    Full accounts made up to Dec 31, 2015

    29 pagesAA

    Termination of appointment of John Thomas Stead as a director on Jun 30, 2015

    1 pagesTM01

    Appointment of Mr Michael Peter Jones as a secretary on Jun 30, 2015

    2 pagesAP03

    Termination of appointment of John Thomas Stead as a secretary on Jun 30, 2015

    1 pagesTM02

    Termination of appointment of Steven Clifford Fox as a director on Jun 25, 2015

    1 pagesTM01

    Full accounts made up to Dec 31, 2014

    22 pagesAA

    Annual return made up to Aug 10, 2015 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalSep 04, 2015

    Statement of capital on Sep 04, 2015

    • Capital: GBP 2,000
    SH01

    Annual return made up to Aug 10, 2014 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalAug 12, 2014

    Statement of capital on Aug 12, 2014

    • Capital: GBP 2,000
    SH01

    Full accounts made up to Dec 31, 2013

    23 pagesAA

    Who are the officers of ENZA MOTORS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    JONES, Michael Peter
    Leacroft Road
    Risley
    WA3 6NN Warrington
    Secretary
    Leacroft Road
    Risley
    WA3 6NN Warrington
    200992510001
    JONES, Michael Peter
    Leacroft Road
    Risley
    WA3 6NN Warrington
    Director
    Leacroft Road
    Risley
    WA3 6NN Warrington
    EnglandBritish140687070001
    REED, Roy Charles
    207 Clee Road
    DN35 9HU Cleethorpes
    South Humberside
    Director
    207 Clee Road
    DN35 9HU Cleethorpes
    South Humberside
    EnglandBritish29128410001
    ARRATOON, David Gregory
    36 Hungerford Place
    CW11 4PP Sandbach
    Cheshire
    Secretary
    36 Hungerford Place
    CW11 4PP Sandbach
    Cheshire
    British32717820001
    BARRETT, Nigel John
    The Cottage Park Lane
    Brocton
    ST17 0TS Stafford
    Staffordshire
    Secretary
    The Cottage Park Lane
    Brocton
    ST17 0TS Stafford
    Staffordshire
    British15118100001
    BARRETT, Nigel John
    The Cottage Park Lane
    Brocton
    ST17 0TS Stafford
    Staffordshire
    Secretary
    The Cottage Park Lane
    Brocton
    ST17 0TS Stafford
    Staffordshire
    British15118100001
    SMITH, Gerry Vincent
    The Cart Hovel
    Lowes Lane, Swarkestone
    DE73 7GQ Derby
    Derbyshire
    Secretary
    The Cart Hovel
    Lowes Lane, Swarkestone
    DE73 7GQ Derby
    Derbyshire
    British161300420001
    STEAD, John Thomas
    Leacroft Road
    Risley
    WA3 6NN Warrington
    Secretary
    Leacroft Road
    Risley
    WA3 6NN Warrington
    167999930001
    WEBB, James Keith
    1 Wood Lane
    Sutton Weaver
    WA7 3EN Runcorn
    Cheshire
    Secretary
    1 Wood Lane
    Sutton Weaver
    WA7 3EN Runcorn
    Cheshire
    British17378660001
    ARRATOON, David Gregory
    36 Hungerford Place
    CW11 4PP Sandbach
    Cheshire
    Director
    36 Hungerford Place
    CW11 4PP Sandbach
    Cheshire
    EnglandBritish32717820001
    BARRETT, Nigel John
    The Cottage Park Lane
    Brocton
    ST17 0TS Stafford
    Staffordshire
    Director
    The Cottage Park Lane
    Brocton
    ST17 0TS Stafford
    Staffordshire
    United KingdomBritish15118100001
    BARRETT, Nigel John
    The Cottage Park Lane
    Brocton
    ST17 0TS Stafford
    Staffordshire
    Director
    The Cottage Park Lane
    Brocton
    ST17 0TS Stafford
    Staffordshire
    United KingdomBritish15118100001
    BROWN, Alec Charles
    10 Newquay Court
    CW12 3BQ Congleton
    Cheshire
    Director
    10 Newquay Court
    CW12 3BQ Congleton
    Cheshire
    British17378650001
    ELGAR PARSONS, Russell
    Leacroft Road
    Risley
    WA3 6NN Warrington
    Director
    Leacroft Road
    Risley
    WA3 6NN Warrington
    EnglandBritish124265650002
    FOX, Steven Clifford
    The Hawthorn
    West End
    LN1 2XY Ingham
    Lincolnshire
    Director
    The Hawthorn
    West End
    LN1 2XY Ingham
    Lincolnshire
    EnglandBritish125294270001
    GOSLING, Richard Neil
    Mistal Loft
    Vicarage Lane
    CW11 4TB Sandbach
    Cheshire
    Director
    Mistal Loft
    Vicarage Lane
    CW11 4TB Sandbach
    Cheshire
    United KingdomBritish114025020001
    KEMPSON, Brian Anthony
    Leacroft Road
    Risley
    WA3 6NN Warrington
    Director
    Leacroft Road
    Risley
    WA3 6NN Warrington
    EnglandBritish156744840002
    ROSS, John Allan
    Millbeck House Gill Lane
    Rawdon
    LS19 7DG Leeds
    West Yorkshire
    Director
    Millbeck House Gill Lane
    Rawdon
    LS19 7DG Leeds
    West Yorkshire
    United KingdomBritish43839050001
    SADOWSKI, Francis William
    14 Crossmoor Crescent
    Romiley
    SK6 4AG Stockport
    Cheshire
    Director
    14 Crossmoor Crescent
    Romiley
    SK6 4AG Stockport
    Cheshire
    British34903160001
    SMITH, Gerry Vincent
    The Cart Hovel
    Lowes Lane, Swarkestone
    DE73 7GQ Derby
    Derbyshire
    Director
    The Cart Hovel
    Lowes Lane, Swarkestone
    DE73 7GQ Derby
    Derbyshire
    EnglandBritish161300420001
    STEAD, John Thomas
    Leacroft Road
    Risley
    WA3 6NN Warrington
    Director
    Leacroft Road
    Risley
    WA3 6NN Warrington
    United KingdomBritish65971430001
    WEBB, James Keith
    1 Wood Lane
    Sutton Weaver
    WA7 3EN Runcorn
    Cheshire
    Director
    1 Wood Lane
    Sutton Weaver
    WA7 3EN Runcorn
    Cheshire
    British17378660001

    Who are the persons with significant control of ENZA MOTORS LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Mr Roy Charles Reed
    Leacroft Road
    Risley
    WA3 6NN Warrington
    Apr 06, 2016
    Leacroft Road
    Risley
    WA3 6NN Warrington
    Yes
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    Mr Brian Anthony Kempson
    Leacroft Road
    Risley
    WA3 6NN Warrington
    Apr 06, 2016
    Leacroft Road
    Risley
    WA3 6NN Warrington
    Yes
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    Roanza Limited
    Leacroft Road
    Birchwood
    WA3 6NN Warrington
    Enza Building
    England
    Apr 06, 2016
    Leacroft Road
    Birchwood
    WA3 6NN Warrington
    Enza Building
    England
    No
    Legal FormLimited Liability Company
    Country RegisteredEngland
    Legal AuthorityCompany Law
    Place RegisteredEngland And Wales
    Registration Number08865644
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.

    Does ENZA MOTORS LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Legal charge
    Created On Apr 01, 2009
    Delivered On Apr 04, 2009
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    L/H land south west side of bury new road manchester t/n MAN134141 all buildings trade and other fixtures fixed plant and machinery from time to time thereon.
    Persons Entitled
    • Alliance & Leicester PLC
    Transactions
    • Apr 04, 2009Registration of a charge (395)
    • Apr 12, 2018Satisfaction of a charge (MR04)
    Debenture
    Created On Aug 02, 2006
    Delivered On Aug 10, 2006
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    Land on the west side of chemical lane longbridge hayes t/n SF497409 207-217 (odd) 217A, 219 and 221 bury new road manchester and land lying to the southwest side of bury new road t/n LA70797 and MAN12010 and land and buildings at trafford park road trafford park t/n GM957042. 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
    • Allinace & Leicester Commercial Bank PLC
    Transactions
    • Aug 10, 2006Registration of a charge (395)
    • Oct 23, 2017Satisfaction of a charge (MR04)
    Legal mortgage
    Created On Jun 18, 2001
    Delivered On Jun 25, 2001
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    F/H 207 to 217 (odd nos) 217A, 219 and 221 bury new road manchester. T/no. LA70797 & LA64564. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Jun 25, 2001Registration of a charge (395)
    • Feb 25, 2005Statement that part or whole of property from a floating charge has been released (403b)
    • Feb 11, 2011Statement of satisfaction of a charge in full or part (MG02)
    Debenture
    Created On Mar 02, 1999
    Delivered On Mar 05, 1999
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    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
    • Confidential Invoice Discounting Limited
    Transactions
    • Mar 05, 1999Registration of a charge (395)
    • Nov 17, 1999Statement of satisfaction of a charge in full or part (403a)
    Legal mortgage
    Created On Feb 23, 1999
    Delivered On Feb 26, 1999
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    F/H property k/a chemical lane longport stoke on trent staffordshire t/n-SF262436.. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Feb 26, 1999Registration of a charge (395)
    • Feb 25, 2005Statement of satisfaction of a charge in full or part (403a)
    • Feb 25, 2005Statement that part or whole of property from a floating charge has been released (403b)
    Mortgage debenture
    Created On Feb 23, 1999
    Delivered On Feb 26, 1999
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Feb 26, 1999Registration of a charge (395)
    • Feb 11, 2011Statement of satisfaction of a charge in full or part (MG02)
    Legal charge
    Created On Oct 19, 1992
    Delivered On Nov 03, 1992
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    The f/h land and buildings on th west side of chemical lane,longbridge hayes,newcastle under lyme. Staffordshire t/n sf 262436.
    Persons Entitled
    • Mercedes-Benz Finance Limited
    Transactions
    • Nov 03, 1992Registration of a charge (395)
    • Sep 21, 2002Statement of satisfaction of a charge in full or part (403a)
    Charge
    Created On Dec 06, 1991
    Delivered On Dec 11, 1991
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    First fixed charge on all goodwill and uncalled capital for the time being of the company;and all patents patent applications inventions trade marks trade namesregistered designs copyrights.(see form 95 document M606 for full details).
    Persons Entitled
    • Midland Bank PLC
    Transactions
    • Dec 11, 1991Registration of a charge (395)
    • Nov 04, 1992Statement of satisfaction of a charge in full or part (403a)
    Mortgage debenture
    Created On Jun 30, 1991
    Delivered On Jul 12, 1991
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Jul 12, 1991Registration of a charge
    • Nov 04, 1992Statement of satisfaction of a charge in full or part (403a)
    Fixed and floating charge
    Created On Apr 28, 1989
    Delivered On May 10, 1989
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Fixed & floating charge over undertaking and all property and assets present and future including bookdebts & uncalled capital.
    Persons Entitled
    • Midland Bank PLC
    Transactions
    • May 10, 1989Registration of a charge
    • Nov 04, 1992Statement of satisfaction of a charge in full or part (403a)
    Fixed and floating charge
    Created On Dec 21, 1987
    Delivered On Dec 24, 1987
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Fixed & floating charge over undertaking and all property and assets present and future including bookdebts & uncalled capital.
    Persons Entitled
    • Midland Bank PLC
    Transactions
    • Dec 24, 1987Registration of a charge
    • Nov 04, 1992Statement of satisfaction of a charge in full or part (403a)
    Charge
    Created On Jan 27, 1982
    Delivered On Feb 01, 1982
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Fixed & floating charge over undertaking and all property and assets present and future including book debts & other debts uncalled capital.
    Persons Entitled
    • Midland Bank PLC
    Transactions
    • Feb 01, 1982Registration of a charge
    • Nov 04, 1992Statement 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