ENTERPRISE TAMAR LIMITED

ENTERPRISE TAMAR LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Filings
  • Officers
  • Charges
  • Insolvency
  • Data Source
  • Overview

    Company NameENTERPRISE TAMAR LIMITED
    Company StatusDissolved
    Legal FormPrivate limited by guarantee without share capital
    Company Number 01792523
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

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

    What is the purpose of ENTERPRISE TAMAR LIMITED?

    • (9305) /

    Where is ENTERPRISE TAMAR LIMITED located?

    Registered Office Address
    c/o NEVILLE & CO
    10 & 11 Lynher Building
    Queen Anne Battery
    PL4 0LP Plymouth
    Devon
    Undeliverable Registered Office AddressNo

    What were the previous names of ENTERPRISE TAMAR LIMITED?

    Previous Company Names
    Company NameFromUntil
    NORTH AND EAST CORNWALL SMALL INDUSTRIES TRUST LIMITEDFeb 16, 1984Feb 16, 1984

    What are the latest filings for ENTERPRISE TAMAR LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Liquidators' statement of receipts and payments to Jun 28, 2011

    5 pages4.68

    Return of final meeting in a creditors' voluntary winding up

    3 pages4.72

    Appointment of a voluntary liquidator

    1 pages600

    Notice of move from Administration case to Creditors Voluntary Liquidation

    12 pages2.34B

    Administrator's progress report to Sep 02, 2010

    9 pages2.24B

    Statement of affairs with form 2.14B

    7 pages2.16B

    Result of meeting of creditors

    2 pages2.23B

    Statement of administrator's proposal

    25 pages2.17B

    Registered office address changed from The National School Centre St Thomas Road Launceston Cornwall PL15 8BU on Mar 18, 2010

    1 pagesAD01

    Appointment of an administrator

    1 pages2.12B

    Annual return made up to Nov 13, 2009 no member list

    4 pagesAR01

    Director's details changed for Mr Stephen John Simmons on Nov 13, 2009

    2 pagesCH01

    Director's details changed for Charles Derek Bradshaw on Nov 12, 2009

    2 pagesCH01

    Director's details changed for Philip John Freestone on Nov 13, 2009

    2 pagesCH01

    legacy

    1 pages288a

    Total exemption small company accounts made up to Mar 31, 2009

    7 pagesAA

    legacy

    1 pages288b

    legacy

    1 pages288b

    legacy

    1 pages288b

    Total exemption small company accounts made up to Mar 31, 2008

    7 pagesAA

    legacy

    3 pages363a

    legacy

    1 pages353

    legacy

    1 pages288b

    legacy

    1 pages288b

    Who are the officers of ENTERPRISE TAMAR LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    RIGBY, Ian Edward, Dr
    Chamkeka
    Combe Lane Widemouth Bay
    EX23 0AA Bude
    Cornwall
    Secretary
    Chamkeka
    Combe Lane Widemouth Bay
    EX23 0AA Bude
    Cornwall
    British117574060001
    BRADSHAW, Charles Derek
    1 Peppers Hill Close
    Werrington
    PL15 8TF Launceston
    Cornwall
    Director
    1 Peppers Hill Close
    Werrington
    PL15 8TF Launceston
    Cornwall
    United KingdomBritishRetired Sales Manager76448200001
    DISTIN, Eric Robin
    Church Town Farm
    Botus Fleming
    PL12 6NQ Saltash
    Cornwall
    Director
    Church Town Farm
    Botus Fleming
    PL12 6NQ Saltash
    Cornwall
    United KingdomBritish15716470004
    FREESTONE, Philip John
    Snowdrop Crescent
    Kensey Parc
    PL15 9JS Launceston
    31
    Cornwall
    Director
    Snowdrop Crescent
    Kensey Parc
    PL15 9JS Launceston
    31
    Cornwall
    United KingdomBritishRetired135106200001
    SIMMONS, Stephen John
    Barn House
    Trebullett
    PL15 9QE Launceston
    Cornwall
    Director
    Barn House
    Trebullett
    PL15 9QE Launceston
    Cornwall
    United KingdomBritishCompany Director42464380002
    STANBURY, David Michael
    65 Southway Lane
    PL6 7DL Plymouth
    Devon
    Secretary
    65 Southway Lane
    PL6 7DL Plymouth
    Devon
    British22111550001
    BARKHAM, John Frederick
    29 Morview Road
    Widegates
    PL13 1QE Looe
    Cornwall
    Director
    29 Morview Road
    Widegates
    PL13 1QE Looe
    Cornwall
    BritishBusiness Adviser22111570001
    BLEARS, Peter James
    57 Woodland View
    Lanivet
    PL30 5HQ Bodmin
    Cornwall
    Director
    57 Woodland View
    Lanivet
    PL30 5HQ Bodmin
    Cornwall
    BritishBank Manager49838140001
    COX, Valerie Ann
    Lower Mulberry Cottage
    PL30 5LJ Nanstallon
    Cornwall
    Director
    Lower Mulberry Cottage
    PL30 5LJ Nanstallon
    Cornwall
    BritishPolitician And County Councillor80450620001
    DAVIES, Helen
    7 Castle Street
    PL15 8BA Launceston
    Cornwall
    Director
    7 Castle Street
    PL15 8BA Launceston
    Cornwall
    EnglandBritishSolicitor39148930001
    DAWE, Garfield Gerald
    Boslowen
    Ridgegrove Lane
    PL15 8EE Launceston
    Cornwall
    Director
    Boslowen
    Ridgegrove Lane
    PL15 8EE Launceston
    Cornwall
    BritishProperty Developer76448270001
    DAWSON, David John
    17 Robin Drive
    PL15 9JY Launceston
    Cornwall
    Director
    17 Robin Drive
    PL15 9JY Launceston
    Cornwall
    BritishRetired109014830001
    FREELAND, Iain Douglas
    Penn Kernow
    PL15 9TN Launceston
    30
    Cornwall
    Director
    Penn Kernow
    PL15 9TN Launceston
    30
    Cornwall
    BritishTeacher133578090001
    HODGSON, Peter John Dixon
    Manaton
    Dunheved Road
    PL15 9JE Launceston
    Cornwall
    Director
    Manaton
    Dunheved Road
    PL15 9JE Launceston
    Cornwall
    United KingdomBritishChartered Accountant15429800001
    KEEGAN, Patrick Dennis
    3 Dorset Park
    Boyton
    PL15 9RF Launceston
    Cornwall
    Director
    3 Dorset Park
    Boyton
    PL15 9RF Launceston
    Cornwall
    BritishRetired109064760001
    MANNELL, John Francis
    The Byre
    Leigh Court Pillaton
    PL12 6QY Saltash
    Cornwall
    Director
    The Byre
    Leigh Court Pillaton
    PL12 6QY Saltash
    Cornwall
    BritishRetired33024610001
    METTLER, Alexander Edward
    Landfall Courtenay Road
    PL19 0EE Tavistock
    Devon
    Director
    Landfall Courtenay Road
    PL19 0EE Tavistock
    Devon
    United KingdomBritishConsultant22111560001
    MUSGRAVE, George Richard
    Mellyn Coyse
    Polmassick St Ewe
    PL26 6HA St Austell
    Cornwall
    Director
    Mellyn Coyse
    Polmassick St Ewe
    PL26 6HA St Austell
    Cornwall
    BritishChartered Accountant22111580001
    NEL, Lesley Anne
    Roydon Road
    PL15 8DN Launceston
    7
    Cornwall
    Director
    Roydon Road
    PL15 8DN Launceston
    7
    Cornwall
    BritishRegeneration142411790001
    PIKE, Robin
    25 Courtlands Road
    PL19 0EF Tavistock
    Devon
    Director
    25 Courtlands Road
    PL19 0EF Tavistock
    Devon
    United KingdomBritishLeading Trackman - British Rail22772090001
    SANDERSON, Philip Colin
    22 Trevella Road
    EX23 8NA Bude
    Cornwall
    Director
    22 Trevella Road
    EX23 8NA Bude
    Cornwall
    United KingdomBritishChartered Tax Adviser75359000002
    SIMMONS, Graham John
    Acacia Lodge
    19 Rockdale Road Yealmpton
    PL8 2DZ Plymouth
    Devon
    Director
    Acacia Lodge
    19 Rockdale Road Yealmpton
    PL8 2DZ Plymouth
    Devon
    BritishBank Manager22111590001
    SIVELL, Thomas Owen Stanley
    Acton Lake Lane
    PL14 3DE Liskeard
    Cornwall
    Director
    Acton Lake Lane
    PL14 3DE Liskeard
    Cornwall
    BritishLegal Executive22772100001
    SMITH, Timothy John
    Queens Acre
    Boyton
    PL15 9RJ Launceston
    Cornwall
    Director
    Queens Acre
    Boyton
    PL15 9RJ Launceston
    Cornwall
    EnglandBritishChartered Accountant83001640001
    STONE, Michael John
    The Cider House
    Buckland Abbey
    PL20 6EZ Yelverton
    Devon
    Director
    The Cider House
    Buckland Abbey
    PL20 6EZ Yelverton
    Devon
    United KingdomBritishCompany Director18200900001
    VIGGERS, David John
    Beckenried
    Tavistock Road
    PL15 9HE Launceston
    Cornwall
    Director
    Beckenried
    Tavistock Road
    PL15 9HE Launceston
    Cornwall
    United KingdomBritishCoal Merchant7942790001
    WRIGHT, Malcolm Henry, Dr
    Finches
    Tavistock Road
    PL15 9HD Launceston
    Cornwall
    Director
    Finches
    Tavistock Road
    PL15 9HD Launceston
    Cornwall
    United KingdomBritishRetired75296780001

    Does ENTERPRISE TAMAR LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Legal charge
    Created On Feb 06, 1985
    Delivered On Feb 15, 1985
    Satisfied
    Amount secured
    Sterling pounds 10,000.
    Short particulars
    Old national school launceston, cornwall.
    Persons Entitled
    • North Cornwall District Council.
    Transactions
    • Feb 15, 1985Registration of a charge
    • Jun 06, 2005Statement of satisfaction of a charge in full or part (403a)
    Legal mortgage
    Created On Nov 06, 1984
    Delivered On Nov 13, 1984
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    L/H launceston old national school launceston cornwall and the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Nov 13, 1984Registration of a charge
    • Jan 05, 1996Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Sep 24, 1984
    Delivered On Oct 04, 1984
    Satisfied
    Amount secured
    Sterling pounds 600
    Short particulars
    L/H launceston old national school, lounceston, cornwall.
    Persons Entitled
    • North Cornwall District Council
    Transactions
    • Oct 04, 1984Registration of a charge
    • Jun 06, 2005Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On May 14, 1984
    Delivered On May 30, 1984
    Satisfied
    Amount secured
    Sterling pounds 20,250
    Short particulars
    0.36 acres or thereabouts with the former school building erected thereon comprising launceston old national school launceston, cornwall.
    Persons Entitled
    • North Cornwall District Council
    Transactions
    • May 30, 1984Registration of a charge
    • Jun 06, 2005Statement of satisfaction of a charge in full or part (403a)

    Does ENTERPRISE TAMAR LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Mar 03, 2010Administration started
    Feb 28, 2011Administration ended
    In administration
    NameRoleAddressAppointed OnCeased On
    Lisa Ann Thomas
    10 & 11 Lynher Building Queen Anne'S Battery
    PL4 0LP Plymouth
    practitioner
    10 & 11 Lynher Building Queen Anne'S Battery
    PL4 0LP Plymouth
    Richard Patrick Neville
    10 & 11 Lynher Building
    Queen Anne'S Battery
    PL4 0LP Plymouth
    practitioner
    10 & 11 Lynher Building
    Queen Anne'S Battery
    PL4 0LP Plymouth
    2
    DateType
    Feb 28, 2011Commencement of winding up
    Oct 06, 2011Dissolved on
    Creditors voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Lisa Ann Thomas
    10 & 11 Lynher Building Queen Anne'S Battery
    PL4 0LP Plymouth
    practitioner
    10 & 11 Lynher Building Queen Anne'S Battery
    PL4 0LP Plymouth
    Richard Patrick Neville
    10 & 11 Lynher Building
    Queen Anne'S Battery
    PL4 0LP Plymouth
    practitioner
    10 & 11 Lynher Building
    Queen Anne'S Battery
    PL4 0LP Plymouth

    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