ENTERPRISE MAINTENANCE SERVICES LIMITED
Overview
| Company Name | ENTERPRISE MAINTENANCE SERVICES LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 01917732 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | Yes |
| Has Insolvency History | Yes |
| Registered Office is in Dispute | No |
What is the purpose of ENTERPRISE MAINTENANCE SERVICES LIMITED?
- Other specialised construction activities n.e.c. (43999) / Construction
Where is ENTERPRISE MAINTENANCE SERVICES LIMITED located?
| Registered Office Address | West Point Old Trafford M16 9HU Manchester |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of ENTERPRISE MAINTENANCE SERVICES LIMITED?
| Company Name | From | Until |
|---|---|---|
| HAYVERN LIMITED | Jul 27, 1987 | Jul 27, 1987 |
| HAYVERN CONSTRUCTION LIMITED | May 30, 1985 | May 30, 1985 |
What are the latest accounts for ENTERPRISE MAINTENANCE SERVICES LIMITED?
| Overdue | Yes |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2013 |
| Next Accounts Due On | Sep 30, 2014 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 28, 2012 |
What are the latest filings for ENTERPRISE MAINTENANCE SERVICES LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||
Return of final meeting in a members' voluntary winding up | 8 pages | 4.71 | ||||||||||
Liquidators' statement of receipts and payments to Jun 25, 2016 | 11 pages | 4.68 | ||||||||||
Liquidators' statement of receipts and payments to Jun 25, 2015 | 9 pages | 4.68 | ||||||||||
Declaration of solvency | 3 pages | 4.70 | ||||||||||
Registered office address changed from Lancaster House Centurion Way Leyland Lancashire PR26 6TX to West Point Old Trafford Manchester M16 9HU on Jul 18, 2014 | 2 pages | AD01 | ||||||||||
Appointment of a voluntary liquidator | 2 pages | 600 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Appointment of Mr Andrew Michael Eastwood as a director | 2 pages | AP01 | ||||||||||
Appointment of Mr Paul Birch as a director | 2 pages | AP01 | ||||||||||
Termination of appointment of Andrew Nelson as a director | 1 pages | TM01 | ||||||||||
Termination of appointment of Melvyn Ewell as a director | 1 pages | TM01 | ||||||||||
Annual return made up to Dec 31, 2013 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Full accounts made up to Dec 28, 2012 | 12 pages | AA | ||||||||||
Satisfaction of charge 6 in full | 4 pages | MR04 | ||||||||||
Appointment of Sherard Secretariat Services Limited as a secretary | 2 pages | AP04 | ||||||||||
Termination of appointment of Paul Birch as a secretary | 1 pages | TM02 | ||||||||||
Termination of appointment of David Foster as a director | 1 pages | TM01 | ||||||||||
Appointment of Mr Melvyn Ewell as a director | 2 pages | AP01 | ||||||||||
Appointment of Mr Andrew Latham Nelson as a director | 2 pages | AP01 | ||||||||||
Termination of appointment of Ian Fraser as a director | 1 pages | TM01 | ||||||||||
Termination of appointment of David Arnold as a director | 1 pages | TM01 | ||||||||||
legacy | 3 pages | MG02 | ||||||||||
Annual return made up to Dec 31, 2012 with full list of shareholders | 4 pages | AR01 | ||||||||||
Termination of appointment of John Flood as a director | 1 pages | TM01 | ||||||||||
Who are the officers of ENTERPRISE MAINTENANCE SERVICES LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| SHERARD SECRETARIAT SERVICES LIMITED | Secretary | Edmund Halley Road OX4 4DQ Oxford The Sherard Building England |
| 109588620001 | ||||||||||
| BIRCH, Paul | Director | Lancashire Enterprise Business Park PR26 6TX Leyland Lancaster House England | England | British | 76116640003 | |||||||||
| EASTWOOD, Andrew Michael | Director | Lancashire Enterprise Business Park PR26 6TX Leyland Lancaster House England | England | British | 160883820001 | |||||||||
| BIRCH, Paul | Secretary | Centurion Way PR26 6TX Leyland Lancaster House Lancashire United Kingdom | British | 76116640002 | ||||||||||
| DUNN, Brian | Secretary | Highbank Fleet Street, Horwich BL6 6BD Bolton Lancashire | British | 27826460002 | ||||||||||
| GAVAN, John Vincent | Secretary | 23 Fulshaw Avenue SK9 5JE Wilmslow Cheshire | British | 36153790001 | ||||||||||
| ARNOLD, David Llewelyn | Director | Centurion Way PR26 6TX Leyland Lancaster House Lancashire United Kingdom | United Kingdom | British | 181213200001 | |||||||||
| ATHERTON, Paul Taylor | Director | 44 Molyneux Road BL5 3HP Westhoughton Lancashire | United Kingdom | British | 82322300001 | |||||||||
| BILLINGTON, David | Director | 55 Molyneux Road Westhoughton BL5 3UJ Bolton Lancashire | British | 27826470001 | ||||||||||
| BIRCH, Iain Harvey | Director | 4 Eton Park PR2 9NL Preston Lancashire | England | British | 116126370001 | |||||||||
| COLLINS, John | Director | Copse Haven Roundhill Road DL2 1QD Hurworth County Durham | British | 95036480001 | ||||||||||
| DUNN, Brian | Director | Highbank Fleet Street, Horwich BL6 6BD Bolton Lancashire | England | British | 27826460002 | |||||||||
| DUNN, Lorraine | Director | 56 Colchester Drive Farnworth BL4 0LU Bolton Lancashire | British | 27826490001 | ||||||||||
| DUNN, Philip | Director | 56 Colchester Drive Farnworth BL4 0LU Bolton Lancashire | British | 27826480001 | ||||||||||
| ENTWISTLE, Keith Roy | Director | 2 Cobden Street Egerton BL7 9SX Bolton | British | 51587490001 | ||||||||||
| EWELL, Melvyn | Director | Edmund Halley Road OX4 4DQ Oxford The Sherard Building England | England | British | 61515760002 | |||||||||
| FLOOD, John Joseph | Director | Centurion Way PR26 6TX Leyland Lancaster House Lancashire United Kingdom | United Kingdom | British | 73695830003 | |||||||||
| FOSTER, David Neil | Director | Centurion Way PR26 6TX Leyland Lancaster House Lancashire United Kingdom | England | British | 79227590003 | |||||||||
| FRASER, Ian Ellis | Director | Centurion Way PR26 6TX Leyland Lancaster House Lancashire United Kingdom | Scotland | Uk | 28393850006 | |||||||||
| GAVAN, John Vincent | Director | 23 Fulshaw Avenue SK9 5JE Wilmslow Cheshire | England | British | 36153790001 | |||||||||
| GAVAN, John Vincent | Director | 23 Fulshaw Avenue SK9 5JE Wilmslow Cheshire | England | British | 36153790001 | |||||||||
| JOYCE, Martin John | Director | Centurion Way PR26 6TX Leyland Lancaster House Lancashire United Kingdom | England | British | 72254420003 | |||||||||
| KEOGH, Sean | Director | Whitehead Farm 650 Whittingham Lane Goosnargh PR3 2JJ Preston Lancashire | United Kingdom | British | 123405900001 | |||||||||
| KIRKBY, Neil Robert Ernest | Director | Sceptre Way Bamber Bridge PR5 6AW Preston Gordon House Lancashire United Kingdom | England | British | 51438040006 | |||||||||
| LAVERY, Kevin Gregory | Director | Old Colony House 6, South King Street M2 6DQ Manchester | United Kingdom | British | 115961810003 | |||||||||
| MALONEY, John Gerard | Director | 10 Pendle Hill Grimsargh PR2 5BG Preston Lancashire | Irish | 96964980001 | ||||||||||
| MCGRORY, Jack | Director | 12 Woodlands Park Scarcroft LS14 3JU Leeds West Yorkshire | United Kingdom | British | 96596920001 | |||||||||
| MCINNES, Randolf Graham | Director | Journeys End Werneth Low SK14 3AF Stockport Cheshire | England | British | 100684180001 | |||||||||
| MCLAUGHLIN, Owen Gerard | Director | Lancaster House Centurion Way PR26 6TX Leyland Lancashire | United Kingdom | British | 17129800004 | |||||||||
| NELSON, Andrew Latham | Director | Edmund Halley Road OX4 4DQ Oxford The Sherard Building England | United Kingdom | British | 36191090003 | |||||||||
| NEWSOME, William | Director | 36 Burghley Drive Bradley Fold M26 3XY Bolton Lancashire | British | 84941580001 | ||||||||||
| O'MALLEY, Desmond Francis | Director | 261 Didsbury Road Heaton Mersey SK4 3JG Stockport Cheshire | British | 55097840001 | ||||||||||
| O'MALLEY, Eammon | Director | 32 Brooks Drive WA15 8TR Hale Barns Cheshire | British | 25364820002 | ||||||||||
| PARKER, Gary | Director | Sceptre Way Bamber Bridge PR5 6AW Preston Gordon House Lancashire United Kingdom | England | British | 50372730001 | |||||||||
| ROULSTONE, Graham Frank | Director | Cedar Farm Stone Lane Burringham DN17 3ND Scunthorpe North Lincs | England | British | 112257690001 |
Does ENTERPRISE MAINTENANCE SERVICES LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| Debenture | Created On May 18, 2007 Delivered On May 31, 2007 | Satisfied | Amount secured All monies due or to become due from each obligor and each grantor of security to the secured parties or any of them on any account whatsoever 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. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Deed of accession to a composite guarantee and mortgage debenture dated 21 august 2000 (the "debenture deed of accession") | Created On Nov 01, 2001 Delivered On Nov 02, 2001 | Satisfied | Amount secured All moneys obligations and liabilities for the time due owing or incurred by the obligors (as defined therein) or any of them to any of the beneficiaries (as defined therein) including without limitation all moneys obligations and liabilities for the time being due owing or incurred by the obligors or any of them to any of the beneficiaries under or in connection with the financing documents (as defined) and/or on any other 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. See the mortgage charge document for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Mortgage | Created On Mar 06, 2000 Delivered On Mar 08, 2000 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars L/H premises at queen street/ gas street farnworth bolton greater manchester. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Commercial property security deed | Created On May 05, 1999 Delivered On May 12, 1999 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars L/H- queen street,farnworth,bolton and land and buildings on the west side of gas street farnworth bolton greater manchester.t/nos GM686096 and GM265102.. Floating charge over all moveable plant machinery implements utensils furniture and equipment. See the mortgage charge document for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Charge deed | Created On Jul 10, 1990 Delivered On Jul 19, 1990 | Satisfied | Amount secured The performance of the companies obligations to robert heyworth group limited under the agreement dated 28/6/90 and in the charge deed. | |
Short particulars The sum of fifty thousand pounds placed on deposit at national westminster bank 46 market street chorley lancs. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Mortgage debenture | Created On Sep 12, 1988 Delivered On Sep 15, 1988 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars Stocks shares other securities. 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
| ||||
Does ENTERPRISE MAINTENANCE SERVICES LIMITED have any insolvency cases?
| Case Number | Dates | Type | Practitioners | Other | ||||||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| 1 |
| Members voluntary liquidation |
|
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