ENTRED 14 LIMITED

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

    Company NameENTRED 14 LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 02154295
    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 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 AddressNo

    What were the previous names of ENTRED 14 LIMITED?

    Previous Company Names
    Company NameFromUntil
    ALARMEXPRESS LIMITEDMay 21, 1993May 21, 1993
    ALARMEXPRESS CENTRAL LIMITEDJan 28, 1991Jan 28, 1991
    UNITED ALARM PRODUCTS LIMITEDDec 04, 1987Dec 04, 1987
    INGLEWOOD FINANCIAL SERVICES LIMITEDAug 12, 1987Aug 12, 1987

    What are the latest accounts for ENTRED 14 LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2009

    What are the latest filings for ENTRED 14 LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a members' voluntary winding up

    4 pages4.71

    Registered office address changed from Adi-Gardiner Emea Limited Units 25-27 Transpennine Trading Estate Rochdale OL11 2PX on Oct 27, 2011

    2 pagesAD01

    Declaration of solvency

    3 pages4.70

    Appointment of a voluntary liquidator

    1 pages600

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Oct 12, 2011

    LRESSP

    Statement of capital following an allotment of shares on Oct 12, 2011

    • Capital: GBP 5,515,366
    4 pagesSH01

    Certificate of change of name

    Company name changed alarmexpress LIMITED\certificate issued on 23/08/11
    2 pagesCERTNM
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Jul 29, 2011

    RES15

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Jul 29, 2011

    RES15

    Change of name notice

    2 pagesCONNOT

    Appointment of Mr Howard Frederick Carpenter as a director

    2 pagesAP01

    Appointment of Mr David Jason Lloyd Protheroe as a director

    2 pagesAP01

    Termination of appointment of Hemant Trivedi as a director

    1 pagesTM01

    Annual return made up to Oct 12, 2010 with full list of shareholders

    4 pagesAR01

    Accounts for a dormant company made up to Dec 31, 2009

    4 pagesAA

    Annual return made up to Oct 12, 2009 with full list of shareholders

    4 pagesAR01

    Director's details changed for Mr Hemant Trivedi on Oct 12, 2009

    2 pagesCH01

    Accounts made up to Dec 31, 2008

    4 pagesAA

    legacy

    3 pages363a

    Accounts made up to Dec 31, 2007

    4 pagesAA

    legacy

    2 pages363a

    Accounts made up to Dec 31, 2006

    4 pagesAA

    legacy

    2 pages363a

    legacy

    1 pages353

    legacy

    1 pages190

    Who are the officers of ENTRED 14 LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    CONNELL, Adrian Paul
    123 Doeford Close
    Culcheth
    WA3 4DP Warrington
    Cheshire
    Secretary
    123 Doeford Close
    Culcheth
    WA3 4DP Warrington
    Cheshire
    British23689550003
    CARPENTER, Howard Frederick
    Arlington Business Park
    RG12 1EB Bracknell
    Honeywell House
    Berkshire
    United Kingdom
    Director
    Arlington Business Park
    RG12 1EB Bracknell
    Honeywell House
    Berkshire
    United Kingdom
    United KingdomBritishProgramme Manager155687070001
    PROTHEROE, David Jason Lloyd
    Arlington Business Park
    RG12 1EB Bracknell
    Honeywell House
    Berkshire
    United Kingdom
    Director
    Arlington Business Park
    RG12 1EB Bracknell
    Honeywell House
    Berkshire
    United Kingdom
    United KingdomBritishChartered Accountant31826530001
    BALL, Martin David
    9 Arkle Avenue
    Thatcham
    RG13 4ER Newbury
    Berks
    Secretary
    9 Arkle Avenue
    Thatcham
    RG13 4ER Newbury
    Berks
    British52787580001
    DAVIES, Roy
    10 Bowling Green Farmhouse
    Trenthams Close Purley On Thames
    RG8 8EZ Reading
    Berkshire
    Secretary
    10 Bowling Green Farmhouse
    Trenthams Close Purley On Thames
    RG8 8EZ Reading
    Berkshire
    British47504320001
    JAMES, Gavin Keith
    Gable House
    Church End
    CV23 8SN Priors Hardwick
    Warwickshire
    Secretary
    Gable House
    Church End
    CV23 8SN Priors Hardwick
    Warwickshire
    BritishDirector44173560002
    SUGDEN, Martin Leslie
    Hill House
    Heckfield
    RG27 0JY Hook
    Hampshire
    Secretary
    Hill House
    Heckfield
    RG27 0JY Hook
    Hampshire
    BritishFinancial Director63057200002
    BALL, Martin David
    10 The Waverleys
    RG18 3EZ Thatcham
    Berkshire
    Director
    10 The Waverleys
    RG18 3EZ Thatcham
    Berkshire
    BritishAccountant52787580003
    BROOKES, Christopher
    Woodacres Nightingales Lane
    HP8 4SG Chalfont St Giles
    Buckinghamshire
    Director
    Woodacres Nightingales Lane
    HP8 4SG Chalfont St Giles
    Buckinghamshire
    BritishCompany Director16102860001
    CAMBERS, Christopher John
    19 The Paddock
    Eaton Ford
    PE19 7SA St Neots
    Cambridgeshire
    Director
    19 The Paddock
    Eaton Ford
    PE19 7SA St Neots
    Cambridgeshire
    BritishDirector52012980001
    DAVIES, Roy
    10 Bowling Green Farmhouse
    Trenthams Close Purley On Thames
    RG8 8EZ Reading
    Berkshire
    Director
    10 Bowling Green Farmhouse
    Trenthams Close Purley On Thames
    RG8 8EZ Reading
    Berkshire
    BritishCompany Director47504320001
    DAVIES, Roy
    10 Bowling Green Farmhouse
    Trenthams Close Purley On Thames
    RG8 8EZ Reading
    Berkshire
    Director
    10 Bowling Green Farmhouse
    Trenthams Close Purley On Thames
    RG8 8EZ Reading
    Berkshire
    BritishDirector47504320001
    DAW, Michael Charles
    Simonswood Cottage
    Wellingtonia Avenue Finchampstead
    RG45 6AF Crowthorne
    Berkshire
    Director
    Simonswood Cottage
    Wellingtonia Avenue Finchampstead
    RG45 6AF Crowthorne
    Berkshire
    BritishCompany Director54233210001
    DIAS, Raymond
    1 Castlereagh House
    Lady Aylesford Avenu
    HA7 4FP Stanmore
    Middlesex
    Director
    1 Castlereagh House
    Lady Aylesford Avenu
    HA7 4FP Stanmore
    Middlesex
    United KingdomBritishCompany Secretary102027890001
    FLETCHER, Roger Barrett
    The Knowle
    North Newington
    OX15 6AN Banbury
    Oxfordshire
    Director
    The Knowle
    North Newington
    OX15 6AN Banbury
    Oxfordshire
    BritishDirector16260890002
    FOLEY, Christopher Leonard Michael
    Panmaric Elm Lane
    Lower Earley
    RG6 2UQ Reading
    Berkshire
    Director
    Panmaric Elm Lane
    Lower Earley
    RG6 2UQ Reading
    Berkshire
    EnglandBritishDirector61275060002
    HURST, Barrie
    Norwood
    Chapel Lane Bodicote
    OX15 4DB Banbury
    Oxfordshire
    Director
    Norwood
    Chapel Lane Bodicote
    OX15 4DB Banbury
    Oxfordshire
    EnglandBritishDirector16260900001
    JAMES, Gavin Keith
    Gable House
    Church End
    CV23 8SN Priors Hardwick
    Warwickshire
    Director
    Gable House
    Church End
    CV23 8SN Priors Hardwick
    Warwickshire
    BritishDirector44173560002
    JOHN, Alun Philip
    Paddock Woods 25 Tudor Close
    Grayshott
    GU26 6HP Hindhead
    Surrey
    Director
    Paddock Woods 25 Tudor Close
    Grayshott
    GU26 6HP Hindhead
    Surrey
    BritishDirector22249120001
    KANE, Gary
    Barley Corn Cottage
    Coppice Hill, Chalford
    GL6 8DZ Stroud
    Gloucestershire
    Director
    Barley Corn Cottage
    Coppice Hill, Chalford
    GL6 8DZ Stroud
    Gloucestershire
    BritishSalesman75600050001
    KELLY, Paul Steven
    2 Beaumonds Way
    Bamford
    OL11 5NL Rochdale
    Lancashire
    Director
    2 Beaumonds Way
    Bamford
    OL11 5NL Rochdale
    Lancashire
    BritishManaging Director7703600001
    MORROW, Peter
    10 Beeches Drive
    Erdington
    B24 0DU Birmingham
    West Midlands
    Director
    10 Beeches Drive
    Erdington
    B24 0DU Birmingham
    West Midlands
    EnglandBritishDirector112705740001
    SAMSON, Harvey Jack
    11 Parkhill Road
    Hale
    WA15 9JX Altrincham
    Cheshire
    Director
    11 Parkhill Road
    Hale
    WA15 9JX Altrincham
    Cheshire
    United KingdomBritishDirector3650740002
    STINSON, John Joseph
    Monksilver Fishers Lane
    Cold Ash
    RG16 9NG Newbury
    Berkshire
    Director
    Monksilver Fishers Lane
    Cold Ash
    RG16 9NG Newbury
    Berkshire
    BritishDirector28475270001
    SUGDEN, Martin Leslie
    Hill House
    Heckfield
    RG27 0JY Hook
    Hampshire
    Director
    Hill House
    Heckfield
    RG27 0JY Hook
    Hampshire
    BritishFinancial Director63057200002
    TRIVEDI, Hemant
    52 Ashfield Road
    WA15 9QN Altrincham
    Cheshire
    Director
    52 Ashfield Road
    WA15 9QN Altrincham
    Cheshire
    United KingdomBritishDirector26763210004
    UNDERHILL, Robert, The Hon Mr
    4 Hall Road
    SK9 5BW Wilmslow
    Cheshire
    Director
    4 Hall Road
    SK9 5BW Wilmslow
    Cheshire
    BritishDirector3080300001
    WILKINSON, Philip James
    Roslaye Cottage Pound Green
    Grazeley
    RG7 1LP Reading
    Berkshire
    Director
    Roslaye Cottage Pound Green
    Grazeley
    RG7 1LP Reading
    Berkshire
    BritishDirector54271810001
    WILSON, Alan
    151 Reading Road
    RG11 1LJ Wokingham
    Berkshire
    Director
    151 Reading Road
    RG11 1LJ Wokingham
    Berkshire
    BritishCompany Director16178650001

    Does ENTRED 14 LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    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
    • Allnatt London Properties PLC
    Transactions
    • Sep 25, 1997Registration of a charge (395)
    • Jun 26, 2003Statement of satisfaction of a charge in full or part (403a)
    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
    • Midland Bank PLC
    Transactions
    • Jun 12, 1996Registration of a charge (395)
    • Sep 27, 1997Statement of satisfaction of a charge in full or part (403a)
    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
    • Barclays Bank PLC
    Transactions
    • Oct 24, 1994Registration of a charge (395)
    • May 24, 1996Statement of satisfaction of a charge in full or part (403a)
    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
    • Allnatt London Properties PLC
    Transactions
    • Oct 14, 1994Registration of a charge (395)
    • Jun 26, 2003Statement of satisfaction of a charge in full or part (403a)
    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
    • Cornex Limited
    Transactions
    • Jul 12, 1994Registration of a charge (395)
    • Jun 26, 2003Statement of satisfaction of a charge in full or part (403a)
    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
    • Irvine Baynard, Linda Ruth Baynard and Robert Graham Brown, as Trustees of the Bisl Grouplimited Pension Scheme
    Transactions
    • Jul 02, 1994Registration of a charge (395)
    • Jul 07, 1998Statement of satisfaction of a charge in full or part (403a)
    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
    • Britel Developments (Thatcham) Limited
    Transactions
    • Mar 31, 1994Registration of a charge (395)
    • Feb 17, 1996Statement of satisfaction of a charge in full or part (403a)
    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
    • Barclays Bank PLC
    Transactions
    • Oct 21, 1993Registration of a charge (395)
    • May 01, 1996Statement of satisfaction of a charge in full or part (403a)
    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
    • Midland Bank PLC
    Transactions
    • Oct 27, 1992Registration of a charge (395)
    • Oct 27, 1993Statement of satisfaction of a charge in full or part (403a)
    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
    • Hill Samuel Commercial Finance Limited
    Transactions
    • Jul 27, 1992Registration of a charge (395)
    • Sep 24, 1997Statement of satisfaction of a charge in full or part (403a)
    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
    • Midland Bank PLC
    Transactions
    • Apr 11, 1988Registration of a charge
    • Oct 27, 1993Statement of satisfaction of a charge in full or part (403a)

    Does ENTRED 14 LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Dec 28, 2012Dissolved on
    Oct 12, 2011Commencement of winding up
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Tim Alan Askham
    The Lexicon Mount Street
    M2 5NT Manchester
    practitioner
    The Lexicon Mount Street
    M2 5NT 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