ENTERPRISE MAINTENANCE SERVICES LIMITED

ENTERPRISE MAINTENANCE SERVICES LIMITED

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

    Company NameENTERPRISE MAINTENANCE SERVICES LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 01917732
    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 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 AddressNo

    What were the previous names of ENTERPRISE MAINTENANCE SERVICES LIMITED?

    Previous Company Names
    Company NameFromUntil
    HAYVERN LIMITEDJul 27, 1987Jul 27, 1987
    HAYVERN CONSTRUCTION LIMITEDMay 30, 1985May 30, 1985

    What are the latest accounts for ENTERPRISE MAINTENANCE SERVICES LIMITED?

    OverdueYes
    Next Accounts
    Next Accounts Period End OnDec 31, 2013
    Next Accounts Due OnSep 30, 2014
    Last Accounts
    Last Accounts Made Up ToDec 28, 2012

    What are the latest filings for ENTERPRISE MAINTENANCE SERVICES LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a members' voluntary winding up

    8 pages4.71

    Liquidators' statement of receipts and payments to Jun 25, 2016

    11 pages4.68

    Liquidators' statement of receipts and payments to Jun 25, 2015

    9 pages4.68

    Declaration of solvency

    3 pages4.70

    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 pagesAD01

    Appointment of a voluntary liquidator

    2 pages600

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Jun 26, 2014

    LRESSP

    Appointment of Mr Andrew Michael Eastwood as a director

    2 pagesAP01

    Appointment of Mr Paul Birch as a director

    2 pagesAP01

    Termination of appointment of Andrew Nelson as a director

    1 pagesTM01

    Termination of appointment of Melvyn Ewell as a director

    1 pagesTM01

    Annual return made up to Dec 31, 2013 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalFeb 11, 2014

    Statement of capital on Feb 11, 2014

    • Capital: GBP 441,001
    SH01

    Full accounts made up to Dec 28, 2012

    12 pagesAA

    Satisfaction of charge 6 in full

    4 pagesMR04

    Appointment of Sherard Secretariat Services Limited as a secretary

    2 pagesAP04

    Termination of appointment of Paul Birch as a secretary

    1 pagesTM02

    Termination of appointment of David Foster as a director

    1 pagesTM01

    Appointment of Mr Melvyn Ewell as a director

    2 pagesAP01

    Appointment of Mr Andrew Latham Nelson as a director

    2 pagesAP01

    Termination of appointment of Ian Fraser as a director

    1 pagesTM01

    Termination of appointment of David Arnold as a director

    1 pagesTM01

    legacy

    3 pagesMG02

    Annual return made up to Dec 31, 2012 with full list of shareholders

    4 pagesAR01

    Termination of appointment of John Flood as a director

    1 pagesTM01

    Who are the officers of ENTERPRISE MAINTENANCE SERVICES LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    SHERARD SECRETARIAT SERVICES LIMITED
    Edmund Halley Road
    OX4 4DQ Oxford
    The Sherard Building
    England
    Secretary
    Edmund Halley Road
    OX4 4DQ Oxford
    The Sherard Building
    England
    Identification TypeEuropean Economic Area
    Registration Number5615519
    109588620001
    BIRCH, Paul
    Lancashire Enterprise Business Park
    PR26 6TX Leyland
    Lancaster House
    England
    Director
    Lancashire Enterprise Business Park
    PR26 6TX Leyland
    Lancaster House
    England
    EnglandBritish76116640003
    EASTWOOD, Andrew Michael
    Lancashire Enterprise Business Park
    PR26 6TX Leyland
    Lancaster House
    England
    Director
    Lancashire Enterprise Business Park
    PR26 6TX Leyland
    Lancaster House
    England
    EnglandBritish160883820001
    BIRCH, Paul
    Centurion Way
    PR26 6TX Leyland
    Lancaster House
    Lancashire
    United Kingdom
    Secretary
    Centurion Way
    PR26 6TX Leyland
    Lancaster House
    Lancashire
    United Kingdom
    British76116640002
    DUNN, Brian
    Highbank
    Fleet Street, Horwich
    BL6 6BD Bolton
    Lancashire
    Secretary
    Highbank
    Fleet Street, Horwich
    BL6 6BD Bolton
    Lancashire
    British27826460002
    GAVAN, John Vincent
    23 Fulshaw Avenue
    SK9 5JE Wilmslow
    Cheshire
    Secretary
    23 Fulshaw Avenue
    SK9 5JE Wilmslow
    Cheshire
    British36153790001
    ARNOLD, David Llewelyn
    Centurion Way
    PR26 6TX Leyland
    Lancaster House
    Lancashire
    United Kingdom
    Director
    Centurion Way
    PR26 6TX Leyland
    Lancaster House
    Lancashire
    United Kingdom
    United KingdomBritish181213200001
    ATHERTON, Paul Taylor
    44 Molyneux Road
    BL5 3HP Westhoughton
    Lancashire
    Director
    44 Molyneux Road
    BL5 3HP Westhoughton
    Lancashire
    United KingdomBritish82322300001
    BILLINGTON, David
    55 Molyneux Road
    Westhoughton
    BL5 3UJ Bolton
    Lancashire
    Director
    55 Molyneux Road
    Westhoughton
    BL5 3UJ Bolton
    Lancashire
    British27826470001
    BIRCH, Iain Harvey
    4 Eton Park
    PR2 9NL Preston
    Lancashire
    Director
    4 Eton Park
    PR2 9NL Preston
    Lancashire
    EnglandBritish116126370001
    COLLINS, John
    Copse Haven
    Roundhill Road
    DL2 1QD Hurworth
    County Durham
    Director
    Copse Haven
    Roundhill Road
    DL2 1QD Hurworth
    County Durham
    British95036480001
    DUNN, Brian
    Highbank
    Fleet Street, Horwich
    BL6 6BD Bolton
    Lancashire
    Director
    Highbank
    Fleet Street, Horwich
    BL6 6BD Bolton
    Lancashire
    EnglandBritish27826460002
    DUNN, Lorraine
    56 Colchester Drive
    Farnworth
    BL4 0LU Bolton
    Lancashire
    Director
    56 Colchester Drive
    Farnworth
    BL4 0LU Bolton
    Lancashire
    British27826490001
    DUNN, Philip
    56 Colchester Drive
    Farnworth
    BL4 0LU Bolton
    Lancashire
    Director
    56 Colchester Drive
    Farnworth
    BL4 0LU Bolton
    Lancashire
    British27826480001
    ENTWISTLE, Keith Roy
    2 Cobden Street
    Egerton
    BL7 9SX Bolton
    Director
    2 Cobden Street
    Egerton
    BL7 9SX Bolton
    British51587490001
    EWELL, Melvyn
    Edmund Halley Road
    OX4 4DQ Oxford
    The Sherard Building
    England
    Director
    Edmund Halley Road
    OX4 4DQ Oxford
    The Sherard Building
    England
    EnglandBritish61515760002
    FLOOD, John Joseph
    Centurion Way
    PR26 6TX Leyland
    Lancaster House
    Lancashire
    United Kingdom
    Director
    Centurion Way
    PR26 6TX Leyland
    Lancaster House
    Lancashire
    United Kingdom
    United KingdomBritish73695830003
    FOSTER, David Neil
    Centurion Way
    PR26 6TX Leyland
    Lancaster House
    Lancashire
    United Kingdom
    Director
    Centurion Way
    PR26 6TX Leyland
    Lancaster House
    Lancashire
    United Kingdom
    EnglandBritish79227590003
    FRASER, Ian Ellis
    Centurion Way
    PR26 6TX Leyland
    Lancaster House
    Lancashire
    United Kingdom
    Director
    Centurion Way
    PR26 6TX Leyland
    Lancaster House
    Lancashire
    United Kingdom
    ScotlandUk28393850006
    GAVAN, John Vincent
    23 Fulshaw Avenue
    SK9 5JE Wilmslow
    Cheshire
    Director
    23 Fulshaw Avenue
    SK9 5JE Wilmslow
    Cheshire
    EnglandBritish36153790001
    GAVAN, John Vincent
    23 Fulshaw Avenue
    SK9 5JE Wilmslow
    Cheshire
    Director
    23 Fulshaw Avenue
    SK9 5JE Wilmslow
    Cheshire
    EnglandBritish36153790001
    JOYCE, Martin John
    Centurion Way
    PR26 6TX Leyland
    Lancaster House
    Lancashire
    United Kingdom
    Director
    Centurion Way
    PR26 6TX Leyland
    Lancaster House
    Lancashire
    United Kingdom
    EnglandBritish72254420003
    KEOGH, Sean
    Whitehead Farm
    650 Whittingham Lane Goosnargh
    PR3 2JJ Preston
    Lancashire
    Director
    Whitehead Farm
    650 Whittingham Lane Goosnargh
    PR3 2JJ Preston
    Lancashire
    United KingdomBritish123405900001
    KIRKBY, Neil Robert Ernest
    Sceptre Way
    Bamber Bridge
    PR5 6AW Preston
    Gordon House
    Lancashire
    United Kingdom
    Director
    Sceptre Way
    Bamber Bridge
    PR5 6AW Preston
    Gordon House
    Lancashire
    United Kingdom
    EnglandBritish51438040006
    LAVERY, Kevin Gregory
    Old Colony House
    6, South King Street
    M2 6DQ Manchester
    Director
    Old Colony House
    6, South King Street
    M2 6DQ Manchester
    United KingdomBritish115961810003
    MALONEY, John Gerard
    10 Pendle Hill
    Grimsargh
    PR2 5BG Preston
    Lancashire
    Director
    10 Pendle Hill
    Grimsargh
    PR2 5BG Preston
    Lancashire
    Irish96964980001
    MCGRORY, Jack
    12 Woodlands Park
    Scarcroft
    LS14 3JU Leeds
    West Yorkshire
    Director
    12 Woodlands Park
    Scarcroft
    LS14 3JU Leeds
    West Yorkshire
    United KingdomBritish96596920001
    MCINNES, Randolf Graham
    Journeys End
    Werneth Low
    SK14 3AF Stockport
    Cheshire
    Director
    Journeys End
    Werneth Low
    SK14 3AF Stockport
    Cheshire
    EnglandBritish100684180001
    MCLAUGHLIN, Owen Gerard
    Lancaster House
    Centurion Way
    PR26 6TX Leyland
    Lancashire
    Director
    Lancaster House
    Centurion Way
    PR26 6TX Leyland
    Lancashire
    United KingdomBritish17129800004
    NELSON, Andrew Latham
    Edmund Halley Road
    OX4 4DQ Oxford
    The Sherard Building
    England
    Director
    Edmund Halley Road
    OX4 4DQ Oxford
    The Sherard Building
    England
    United KingdomBritish36191090003
    NEWSOME, William
    36 Burghley Drive
    Bradley Fold
    M26 3XY Bolton
    Lancashire
    Director
    36 Burghley Drive
    Bradley Fold
    M26 3XY Bolton
    Lancashire
    British84941580001
    O'MALLEY, Desmond Francis
    261 Didsbury Road
    Heaton Mersey
    SK4 3JG Stockport
    Cheshire
    Director
    261 Didsbury Road
    Heaton Mersey
    SK4 3JG Stockport
    Cheshire
    British55097840001
    O'MALLEY, Eammon
    32 Brooks Drive
    WA15 8TR Hale Barns
    Cheshire
    Director
    32 Brooks Drive
    WA15 8TR Hale Barns
    Cheshire
    British25364820002
    PARKER, Gary
    Sceptre Way
    Bamber Bridge
    PR5 6AW Preston
    Gordon House
    Lancashire
    United Kingdom
    Director
    Sceptre Way
    Bamber Bridge
    PR5 6AW Preston
    Gordon House
    Lancashire
    United Kingdom
    EnglandBritish50372730001
    ROULSTONE, Graham Frank
    Cedar Farm Stone Lane
    Burringham
    DN17 3ND Scunthorpe
    North Lincs
    Director
    Cedar Farm Stone Lane
    Burringham
    DN17 3ND Scunthorpe
    North Lincs
    EnglandBritish112257690001

    Does ENTERPRISE MAINTENANCE SERVICES LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    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
    • Lloyds Tsb Bank PLC as Security Trustee
    Transactions
    • May 31, 2007Registration of a charge (395)
    • Jul 02, 2013Satisfaction of a charge (MR04)
    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
    • The Governor and Company of the Bank of Scotland as Security Trustee Forand on Behalf of the Beneficaries (As Each Termis Defined in the Debenture Deed of Accession)
    Transactions
    • Nov 02, 2001Registration of a charge (395)
    • Mar 14, 2013Statement of satisfaction of a charge in full or part (MG02)
    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
    • Lloyds Tsb Bank PLC
    Transactions
    • Mar 08, 2000Registration of a charge (395)
    • Aug 09, 2001Statement of satisfaction of a charge in full or part (403a)
    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
    • Tsb Bank PLC
    Transactions
    • May 12, 1999Registration of a charge (395)
    • Aug 09, 2001Statement of satisfaction of a charge in full or part (403a)
    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
    • Robert Heyworth Group Limited
    Transactions
    • Jul 19, 1990Registration of a charge
    • Feb 11, 1993Statement of satisfaction of a charge in full or part (403a)
    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
    • Tsb England & Wales PLC
    Transactions
    • Sep 15, 1988Registration of a charge
    • Aug 09, 2001Statement of satisfaction of a charge in full or part (403a)

    Does ENTERPRISE MAINTENANCE SERVICES LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Jun 26, 2014Commencement of winding up
    Jan 11, 2017Dissolved on
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Beverley Ellice Budsworth
    The Debt Advisor West Point 501 Chester Road
    Old Trafford
    M16 9HU Manchester
    practitioner
    The Debt Advisor West Point 501 Chester Road
    Old Trafford
    M16 9HU Manchester

    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