ENTRED 14 LIMITED
Overview
Company Name | ENTRED 14 LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 02154295 |
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 ENTRED 14 LIMITED?
- (7499) /
Where is ENTRED 14 LIMITED located?
Registered Office Address | c/o MAZARS LLP The Lexicon Mount Street M2 5NT Manchester |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of ENTRED 14 LIMITED?
Company Name | From | Until |
---|---|---|
ALARMEXPRESS LIMITED | May 21, 1993 | May 21, 1993 |
ALARMEXPRESS CENTRAL LIMITED | Jan 28, 1991 | Jan 28, 1991 |
UNITED ALARM PRODUCTS LIMITED | Dec 04, 1987 | Dec 04, 1987 |
INGLEWOOD FINANCIAL SERVICES LIMITED | Aug 12, 1987 | Aug 12, 1987 |
What are the latest accounts for ENTRED 14 LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Dec 31, 2009 |
What are the latest filings for ENTRED 14 LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||
Return of final meeting in a members' voluntary winding up | 4 pages | 4.71 | ||||||||||
Registered office address changed from Adi-Gardiner Emea Limited Units 25-27 Transpennine Trading Estate Rochdale OL11 2PX on Oct 27, 2011 | 2 pages | AD01 | ||||||||||
Declaration of solvency | 3 pages | 4.70 | ||||||||||
Appointment of a voluntary liquidator | 1 pages | 600 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Statement of capital following an allotment of shares on Oct 12, 2011
| 4 pages | SH01 | ||||||||||
Certificate of change of name Company name changed alarmexpress LIMITED\certificate issued on 23/08/11 | 2 pages | CERTNM | ||||||||||
| ||||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Change of name notice | 2 pages | CONNOT | ||||||||||
Appointment of Mr Howard Frederick Carpenter as a director | 2 pages | AP01 | ||||||||||
Appointment of Mr David Jason Lloyd Protheroe as a director | 2 pages | AP01 | ||||||||||
Termination of appointment of Hemant Trivedi as a director | 1 pages | TM01 | ||||||||||
Annual return made up to Oct 12, 2010 with full list of shareholders | 4 pages | AR01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2009 | 4 pages | AA | ||||||||||
Annual return made up to Oct 12, 2009 with full list of shareholders | 4 pages | AR01 | ||||||||||
Director's details changed for Mr Hemant Trivedi on Oct 12, 2009 | 2 pages | CH01 | ||||||||||
Accounts made up to Dec 31, 2008 | 4 pages | AA | ||||||||||
legacy | 3 pages | 363a | ||||||||||
Accounts made up to Dec 31, 2007 | 4 pages | AA | ||||||||||
legacy | 2 pages | 363a | ||||||||||
Accounts made up to Dec 31, 2006 | 4 pages | AA | ||||||||||
legacy | 2 pages | 363a | ||||||||||
legacy | 1 pages | 353 | ||||||||||
legacy | 1 pages | 190 |
Who are the officers of ENTRED 14 LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
CONNELL, Adrian Paul | Secretary | 123 Doeford Close Culcheth WA3 4DP Warrington Cheshire | British | 23689550003 | ||||||
CARPENTER, Howard Frederick | Director | Arlington Business Park RG12 1EB Bracknell Honeywell House Berkshire United Kingdom | United Kingdom | British | Programme Manager | 155687070001 | ||||
PROTHEROE, David Jason Lloyd | Director | Arlington Business Park RG12 1EB Bracknell Honeywell House Berkshire United Kingdom | United Kingdom | British | Chartered Accountant | 31826530001 | ||||
BALL, Martin David | Secretary | 9 Arkle Avenue Thatcham RG13 4ER Newbury Berks | British | 52787580001 | ||||||
DAVIES, Roy | Secretary | 10 Bowling Green Farmhouse Trenthams Close Purley On Thames RG8 8EZ Reading Berkshire | British | 47504320001 | ||||||
JAMES, Gavin Keith | Secretary | Gable House Church End CV23 8SN Priors Hardwick Warwickshire | British | Director | 44173560002 | |||||
SUGDEN, Martin Leslie | Secretary | Hill House Heckfield RG27 0JY Hook Hampshire | British | Financial Director | 63057200002 | |||||
BALL, Martin David | Director | 10 The Waverleys RG18 3EZ Thatcham Berkshire | British | Accountant | 52787580003 | |||||
BROOKES, Christopher | Director | Woodacres Nightingales Lane HP8 4SG Chalfont St Giles Buckinghamshire | British | Company Director | 16102860001 | |||||
CAMBERS, Christopher John | Director | 19 The Paddock Eaton Ford PE19 7SA St Neots Cambridgeshire | British | Director | 52012980001 | |||||
DAVIES, Roy | Director | 10 Bowling Green Farmhouse Trenthams Close Purley On Thames RG8 8EZ Reading Berkshire | British | Company Director | 47504320001 | |||||
DAVIES, Roy | Director | 10 Bowling Green Farmhouse Trenthams Close Purley On Thames RG8 8EZ Reading Berkshire | British | Director | 47504320001 | |||||
DAW, Michael Charles | Director | Simonswood Cottage Wellingtonia Avenue Finchampstead RG45 6AF Crowthorne Berkshire | British | Company Director | 54233210001 | |||||
DIAS, Raymond | Director | 1 Castlereagh House Lady Aylesford Avenu HA7 4FP Stanmore Middlesex | United Kingdom | British | Company Secretary | 102027890001 | ||||
FLETCHER, Roger Barrett | Director | The Knowle North Newington OX15 6AN Banbury Oxfordshire | British | Director | 16260890002 | |||||
FOLEY, Christopher Leonard Michael | Director | Panmaric Elm Lane Lower Earley RG6 2UQ Reading Berkshire | England | British | Director | 61275060002 | ||||
HURST, Barrie | Director | Norwood Chapel Lane Bodicote OX15 4DB Banbury Oxfordshire | England | British | Director | 16260900001 | ||||
JAMES, Gavin Keith | Director | Gable House Church End CV23 8SN Priors Hardwick Warwickshire | British | Director | 44173560002 | |||||
JOHN, Alun Philip | Director | Paddock Woods 25 Tudor Close Grayshott GU26 6HP Hindhead Surrey | British | Director | 22249120001 | |||||
KANE, Gary | Director | Barley Corn Cottage Coppice Hill, Chalford GL6 8DZ Stroud Gloucestershire | British | Salesman | 75600050001 | |||||
KELLY, Paul Steven | Director | 2 Beaumonds Way Bamford OL11 5NL Rochdale Lancashire | British | Managing Director | 7703600001 | |||||
MORROW, Peter | Director | 10 Beeches Drive Erdington B24 0DU Birmingham West Midlands | England | British | Director | 112705740001 | ||||
SAMSON, Harvey Jack | Director | 11 Parkhill Road Hale WA15 9JX Altrincham Cheshire | United Kingdom | British | Director | 3650740002 | ||||
STINSON, John Joseph | Director | Monksilver Fishers Lane Cold Ash RG16 9NG Newbury Berkshire | British | Director | 28475270001 | |||||
SUGDEN, Martin Leslie | Director | Hill House Heckfield RG27 0JY Hook Hampshire | British | Financial Director | 63057200002 | |||||
TRIVEDI, Hemant | Director | 52 Ashfield Road WA15 9QN Altrincham Cheshire | United Kingdom | British | Director | 26763210004 | ||||
UNDERHILL, Robert, The Hon Mr | Director | 4 Hall Road SK9 5BW Wilmslow Cheshire | British | Director | 3080300001 | |||||
WILKINSON, Philip James | Director | Roslaye Cottage Pound Green Grazeley RG7 1LP Reading Berkshire | British | Director | 54271810001 | |||||
WILSON, Alan | Director | 151 Reading Road RG11 1LJ Wokingham Berkshire | British | Company Director | 16178650001 |
Does ENTRED 14 LIMITED have any charges?
Classification | Dates | Status | Details | |
---|---|---|---|---|
Rent deposit deed | Created On Sep 23, 1997 Delivered On Sep 25, 1997 | Satisfied | Amount secured All monies due or to become due from the company to the chargee under the provisions of a lease dated 12TH october 1994 | |
Short particulars The sum of £10,000 to be held in an interest earning account at the national westminster bank PLC farnham road slough berkshire marked "deposit account re:alarm express limited. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Fixed and floating charge | Created On Jun 05, 1996 Delivered On Jun 12, 1996 | 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 uncalled capital goodwill bookdebts and patents. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Deed of accession and supplemental charge | Created On Oct 18, 1994 Delivered On Oct 24, 1994 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever and all monies due or to become due from any of the charging companies (as defined therein) to the chargee on any account whatsoever | |
Short particulars Undertaking and all property and assets. See the mortgage charge document for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Rent deposit deed | Created On Oct 12, 1994 Delivered On Oct 14, 1994 | Satisfied | Amount secured All monies due or to become due from the company to the chargee under a lease of even date | |
Short particulars The sum of £8,825. see the mortgage charge document for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Rent deposit deed | Created On Jul 08, 1994 Delivered On Jul 12, 1994 | Satisfied | Amount secured All monies due or to become due from the company to the chargee under the terms of a lease dated 16TH march 1990 | |
Short particulars £2,159.06. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Rent deposit deed | Created On Jun 20, 1994 Delivered On Jul 02, 1994 | Satisfied | Amount secured All monies due or to become due from the company to the chargee under the terms of a lease of even date | |
Short particulars A rent deposit of £ 1,625.00. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Deposit deed | Created On Mar 30, 1994 Delivered On Mar 31, 1994 | Satisfied | Amount secured All monies due or to become due from the company to the chargee under a lease of even date | |
Short particulars The sum of £8,000 deposited at the royal bank of scotland PLC together with any lesser sum or greater sum standing to the credit of the account. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Debenture | Created On Oct 13, 1993 Delivered On Oct 21, 1993 | 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
| ||||
Charge | Created On Oct 26, 1992 Delivered On Oct 27, 1992 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars Fixed charge on goodwill patents and uncalled capital. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Debenture | Created On Jul 24, 1992 Delivered On Jul 27, 1992 | 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
| ||||
Fixed and floating charge | Created On Mar 21, 1988 Delivered On Apr 11, 1988 | 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 uncalled capital. | ||||
Persons Entitled
| ||||
Transactions
|
Does ENTRED 14 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