ENZA MOTORS LIMITED
Overview
| Company Name | ENZA MOTORS LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 01587033 |
| 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 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 Address | No |
What were the previous names of ENZA MOTORS LIMITED?
| Company Name | From | Until |
|---|---|---|
| ENSOR MOTORS LIMITED | Oct 01, 1985 | Oct 01, 1985 |
| MIDLAND COMMERCIAL VEHICLES (STOKE) LIMITED | Dec 31, 1981 | Dec 31, 1981 |
| SLIMFLOAT LIMITED | Sep 22, 1981 | Sep 22, 1981 |
What are the latest accounts for ENZA MOTORS LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2018 |
What are the latest filings for ENZA MOTORS LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via compulsory strike-off | 1 pages | GAZ2 | ||||||||||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||||||||||
Confirmation statement made on Aug 10, 2020 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2018 | 6 pages | AA | ||||||||||
Confirmation statement made on Aug 10, 2019 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a small company made up to Dec 31, 2017 | 6 pages | AA | ||||||||||
Confirmation statement made on Aug 10, 2018 with no updates | 3 pages | CS01 | ||||||||||
Satisfaction of charge 13 in full | 1 pages | MR04 | ||||||||||
Termination of appointment of Brian Anthony Kempson as a director on Feb 08, 2018 | 1 pages | TM01 | ||||||||||
Satisfaction of charge 12 in full | 2 pages | MR04 | ||||||||||
Full accounts made up to Dec 31, 2016 | 23 pages | AA | ||||||||||
Confirmation statement made on Aug 10, 2017 with updates | 4 pages | CS01 | ||||||||||
Notification of Roanza Limited as a person with significant control on Apr 06, 2016 | 1 pages | PSC02 | ||||||||||
Cessation of Roy Charles Reed as a person with significant control on Apr 06, 2016 | 1 pages | PSC07 | ||||||||||
Cessation of Brian Anthony Kempson as a person with significant control on Apr 06, 2016 | 1 pages | PSC07 | ||||||||||
Confirmation statement made on Aug 10, 2016 with updates | 6 pages | CS01 | ||||||||||
Full accounts made up to Dec 31, 2015 | 29 pages | AA | ||||||||||
Termination of appointment of John Thomas Stead as a director on Jun 30, 2015 | 1 pages | TM01 | ||||||||||
Appointment of Mr Michael Peter Jones as a secretary on Jun 30, 2015 | 2 pages | AP03 | ||||||||||
Termination of appointment of John Thomas Stead as a secretary on Jun 30, 2015 | 1 pages | TM02 | ||||||||||
Termination of appointment of Steven Clifford Fox as a director on Jun 25, 2015 | 1 pages | TM01 | ||||||||||
Full accounts made up to Dec 31, 2014 | 22 pages | AA | ||||||||||
Annual return made up to Aug 10, 2015 with full list of shareholders | 6 pages | AR01 | ||||||||||
| ||||||||||||
Annual return made up to Aug 10, 2014 with full list of shareholders | 6 pages | AR01 | ||||||||||
| ||||||||||||
Full accounts made up to Dec 31, 2013 | 23 pages | AA | ||||||||||
Who are the officers of ENZA MOTORS LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| JONES, Michael Peter | Secretary | Leacroft Road Risley WA3 6NN Warrington | 200992510001 | |||||||
| JONES, Michael Peter | Director | Leacroft Road Risley WA3 6NN Warrington | England | British | 140687070001 | |||||
| REED, Roy Charles | Director | 207 Clee Road DN35 9HU Cleethorpes South Humberside | England | British | 29128410001 | |||||
| ARRATOON, David Gregory | Secretary | 36 Hungerford Place CW11 4PP Sandbach Cheshire | British | 32717820001 | ||||||
| BARRETT, Nigel John | Secretary | The Cottage Park Lane Brocton ST17 0TS Stafford Staffordshire | British | 15118100001 | ||||||
| BARRETT, Nigel John | Secretary | The Cottage Park Lane Brocton ST17 0TS Stafford Staffordshire | British | 15118100001 | ||||||
| SMITH, Gerry Vincent | Secretary | The Cart Hovel Lowes Lane, Swarkestone DE73 7GQ Derby Derbyshire | British | 161300420001 | ||||||
| STEAD, John Thomas | Secretary | Leacroft Road Risley WA3 6NN Warrington | 167999930001 | |||||||
| WEBB, James Keith | Secretary | 1 Wood Lane Sutton Weaver WA7 3EN Runcorn Cheshire | British | 17378660001 | ||||||
| ARRATOON, David Gregory | Director | 36 Hungerford Place CW11 4PP Sandbach Cheshire | England | British | 32717820001 | |||||
| BARRETT, Nigel John | Director | The Cottage Park Lane Brocton ST17 0TS Stafford Staffordshire | United Kingdom | British | 15118100001 | |||||
| BARRETT, Nigel John | Director | The Cottage Park Lane Brocton ST17 0TS Stafford Staffordshire | United Kingdom | British | 15118100001 | |||||
| BROWN, Alec Charles | Director | 10 Newquay Court CW12 3BQ Congleton Cheshire | British | 17378650001 | ||||||
| ELGAR PARSONS, Russell | Director | Leacroft Road Risley WA3 6NN Warrington | England | British | 124265650002 | |||||
| FOX, Steven Clifford | Director | The Hawthorn West End LN1 2XY Ingham Lincolnshire | England | British | 125294270001 | |||||
| GOSLING, Richard Neil | Director | Mistal Loft Vicarage Lane CW11 4TB Sandbach Cheshire | United Kingdom | British | 114025020001 | |||||
| KEMPSON, Brian Anthony | Director | Leacroft Road Risley WA3 6NN Warrington | England | British | 156744840002 | |||||
| ROSS, John Allan | Director | Millbeck House Gill Lane Rawdon LS19 7DG Leeds West Yorkshire | United Kingdom | British | 43839050001 | |||||
| SADOWSKI, Francis William | Director | 14 Crossmoor Crescent Romiley SK6 4AG Stockport Cheshire | British | 34903160001 | ||||||
| SMITH, Gerry Vincent | Director | The Cart Hovel Lowes Lane, Swarkestone DE73 7GQ Derby Derbyshire | England | British | 161300420001 | |||||
| STEAD, John Thomas | Director | Leacroft Road Risley WA3 6NN Warrington | United Kingdom | British | 65971430001 | |||||
| WEBB, James Keith | Director | 1 Wood Lane Sutton Weaver WA7 3EN Runcorn Cheshire | British | 17378660001 |
Who are the persons with significant control of ENZA MOTORS LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Mr Roy Charles Reed | Apr 06, 2016 | Leacroft Road Risley WA3 6NN Warrington | Yes | ||||||||||
Nationality: British Country of Residence: England | |||||||||||||
Natures of Control
| |||||||||||||
| Mr Brian Anthony Kempson | Apr 06, 2016 | Leacroft Road Risley WA3 6NN Warrington | Yes | ||||||||||
Nationality: British Country of Residence: England | |||||||||||||
Natures of Control
| |||||||||||||
| Roanza Limited | Apr 06, 2016 | Leacroft Road Birchwood WA3 6NN Warrington Enza Building England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Does ENZA MOTORS LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
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