ENTERPRISE INFORMATICS LIMITED

ENTERPRISE INFORMATICS LIMITED

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

    Company NameENTERPRISE INFORMATICS LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 02253256
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

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

    What is the purpose of ENTERPRISE INFORMATICS LIMITED?

    • (7221) /
    • (7222) /

    Where is ENTERPRISE INFORMATICS LIMITED located?

    Registered Office Address
    Old Bridge House
    40 Church Street
    TW18 4EP Staines
    Middlesex
    United Kingdom
    Undeliverable Registered Office AddressNo

    What were the previous names of ENTERPRISE INFORMATICS LIMITED?

    Previous Company Names
    Company NameFromUntil
    SPESCOM SOFTWARE LIMITEDAug 14, 2001Aug 14, 2001
    SPESCOM KMS LIMITEDJan 16, 2001Jan 16, 2001
    ALTRIS GROUP PLCNov 22, 1996Nov 22, 1996
    TRIMCO GROUP PLCJun 26, 1991Jun 26, 1991
    TRIMCO ENTERPRISES PLCJun 13, 1991Jun 13, 1991
    TRIMCO ENTERPRISES LIMITEDMay 09, 1988May 09, 1988

    What are the latest accounts for ENTERPRISE INFORMATICS LIMITED?

    Last Accounts
    Last Accounts Made Up ToSep 30, 2009

    What are the latest filings for ENTERPRISE INFORMATICS LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    4 pagesDS01

    Annual return made up to Nov 05, 2010 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalFeb 15, 2011

    Statement of capital on Feb 15, 2011

    • Capital: GBP 406,000
    SH01

    Appointment of Mr Richard Lee Shorten as a director

    2 pagesAP01

    Termination of appointment of John Low as a director

    1 pagesTM01

    Termination of appointment of Martin O'riley as a director

    1 pagesTM01

    Termination of appointment of Alan Kiraly as a director

    1 pagesTM01

    Full accounts made up to Sep 30, 2009

    15 pagesAA

    Annual return made up to Nov 05, 2009 with full list of shareholders

    8 pagesAR01

    Director's details changed for Alan Philip Kiraly on Oct 01, 2009

    2 pagesCH01

    Director's details changed for Martin Dominic O Riley on Oct 01, 2009

    2 pagesCH01

    Director's details changed for John Low on Oct 01, 2009

    2 pagesCH01

    Register inspection address has been changed

    1 pagesAD02

    Director's details changed for Mr Barry Timothy Fitzmaurice on Oct 01, 2009

    2 pagesCH01

    Secretary's details changed for Barry Timothy Fitzmaurice on Oct 01, 2009

    1 pagesCH03

    Auditor's resignation

    1 pagesAUD

    legacy

    2 pages288a

    legacy

    1 pages287

    Full accounts made up to Sep 30, 2008

    16 pagesAA

    legacy

    4 pages363a

    legacy

    1 pages288c

    Full accounts made up to Sep 30, 2007

    16 pagesAA

    legacy

    3 pages363a

    legacy

    2 pages288a

    Who are the officers of ENTERPRISE INFORMATICS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    FITZMAURICE, Barry Timothy
    40 Church Street
    TW18 4EP Staines
    Old Bridge House
    Middlesex
    United Kingdom
    Secretary
    40 Church Street
    TW18 4EP Staines
    Old Bridge House
    Middlesex
    United Kingdom
    British52690920001
    FITZMAURICE, Barry Timothy
    40 Church Street
    TW18 4EP Staines
    Old Bridge House
    Middlesex
    United Kingdom
    Director
    40 Church Street
    TW18 4EP Staines
    Old Bridge House
    Middlesex
    United Kingdom
    EnglandBritish52690920002
    SHORTEN, Richard Lee
    40 Church Street
    TW18 4EP Staines
    Old Bridge House
    Middlesex
    United Kingdom
    Director
    40 Church Street
    TW18 4EP Staines
    Old Bridge House
    Middlesex
    United Kingdom
    UsaAmerican152520290001
    ATKINSON, Martin Peter
    17 Dornden Drive
    Langton Green
    TN3 0AA Tunbridge Wells
    Kent
    Secretary
    17 Dornden Drive
    Langton Green
    TN3 0AA Tunbridge Wells
    Kent
    British64484640001
    BANTIN, David
    36 Ashley Drive
    TW2 6HW Twickenham
    Secretary
    36 Ashley Drive
    TW2 6HW Twickenham
    British40585410002
    FITZMAURICE, Barry Timothy
    10 Ormsby Gardens
    UB6 9NR Greenford
    Middlesex
    Secretary
    10 Ormsby Gardens
    UB6 9NR Greenford
    Middlesex
    British52690920001
    KNIGHT, John Anthony
    7 Brendon Close
    KT10 9EH Esher
    Surrey
    Secretary
    7 Brendon Close
    KT10 9EH Esher
    Surrey
    British11822540001
    PATEL, Jayendrakumar Naginbhai, Mr.
    16 Melbourne Road
    TW11 9QX Teddington
    Middlesex
    Secretary
    16 Melbourne Road
    TW11 9QX Teddington
    Middlesex
    British117610640001
    BANTIN, David
    36 Ashley Drive
    TW2 6HW Twickenham
    Director
    36 Ashley Drive
    TW2 6HW Twickenham
    British40585410002
    BLAGDEN, Simon Paul
    The Old Rectory Church Road
    IP30 9AL Beyton
    Suffolk
    Director
    The Old Rectory Church Road
    IP30 9AL Beyton
    Suffolk
    British57130990001
    BRADY, Peter J J
    11704 Great Owl Circle
    Reston
    20194 Virginia
    America
    Director
    11704 Great Owl Circle
    Reston
    20194 Virginia
    America
    American62228530001
    ERICKSON, Roger
    114 Cleveland Ct
    93003 Ventura
    Calfornia
    Usa
    Director
    114 Cleveland Ct
    93003 Ventura
    Calfornia
    Usa
    Usa64483380001
    FARAH, Anthony
    Ville 21 Sandhurst Estate
    Empire Place
    2196 Sandton
    Guateng
    South Africa
    Director
    Ville 21 Sandhurst Estate
    Empire Place
    2196 Sandton
    Guateng
    South Africa
    South African64483900001
    KIRALY, Alan Philip
    40 Church Street
    TW18 4EP Staines
    Old Bridge House
    Middlesex
    United Kingdom
    Director
    40 Church Street
    TW18 4EP Staines
    Old Bridge House
    Middlesex
    United Kingdom
    UsaUsa125199810001
    KNIGHT, John Anthony
    7 Brendon Close
    KT10 9EH Esher
    Surrey
    Director
    7 Brendon Close
    KT10 9EH Esher
    Surrey
    United KingdomBritish11822540001
    LEITNER, Johann Robert
    11956 Mil Pitero Road
    FOREIGN San Diego
    92128 California
    Usa
    Director
    11956 Mil Pitero Road
    FOREIGN San Diego
    92128 California
    Usa
    South African86088140001
    LIDDELL, Robert Edward
    3 Vernon Road
    Bushey
    WD2 2JL Watford
    Hertfordshire
    Director
    3 Vernon Road
    Bushey
    WD2 2JL Watford
    Hertfordshire
    United KingdomBritish196978920001
    LOW, John
    40 Church Street
    TW18 4EP Staines
    Old Bridge House
    Middlesex
    United Kingdom
    Director
    40 Church Street
    TW18 4EP Staines
    Old Bridge House
    Middlesex
    United Kingdom
    UsaAmerican60071940001
    MARTIN, Bernard William
    Heatherbrae
    Firwood Rise
    TN21 8NP Heathfield
    East Sussex
    Director
    Heatherbrae
    Firwood Rise
    TN21 8NP Heathfield
    East Sussex
    United KingdomBritish32375080003
    O'RILEY, Martin Dominic
    40 Church Street
    TW18 4EP Staines
    Old Bridge House
    Middlesex
    United Kingdom
    Director
    40 Church Street
    TW18 4EP Staines
    Old Bridge House
    Middlesex
    United Kingdom
    EnglandBritish153601770001
    PATEL, Jayendrakumar Naginbhai, Mr.
    16 Melbourne Road
    TW11 9QX Teddington
    Middlesex
    Director
    16 Melbourne Road
    TW11 9QX Teddington
    Middlesex
    EnglandBritish117610640001
    STENTIFORD, Keith
    315 Sneath Way 315 Sneath Way
    Alpine
    CA 91901 California
    Usa
    Director
    315 Sneath Way 315 Sneath Way
    Alpine
    CA 91901 California
    Usa
    South African108590440001
    TANNA, Jayantilal Velji
    Trimithia Gardens
    PO BOX 60483
    8103 Paphos
    8103
    Cyprus
    Director
    Trimithia Gardens
    PO BOX 60483
    8103 Paphos
    8103
    Cyprus
    British63020350002
    TANNA, Sunil Jay
    10 Willow Court
    Corney Reach
    W4 2TW Chiswick
    London
    Director
    10 Willow Court
    Corney Reach
    W4 2TW Chiswick
    London
    British59130660001
    TURNER, William Alan
    8 Gordon Place
    Tarves
    AB41 0NW Ellon
    Aberdeenshire
    Director
    8 Gordon Place
    Tarves
    AB41 0NW Ellon
    Aberdeenshire
    British18996320002
    UPSDELL, Robert Stanley
    Dragon Wyck
    Camp Road
    SL9 7PB Gerrards Cross
    Bucks
    Director
    Dragon Wyck
    Camp Road
    SL9 7PB Gerrards Cross
    Bucks
    British36094270002
    VAN NIEKERK, Denton
    Sodbury House
    7 Chaucer Grove
    GU15 2XZ Camberley
    Surrey
    Director
    Sodbury House
    7 Chaucer Grove
    GU15 2XZ Camberley
    Surrey
    British27158010001
    WRIGHT, Timothy Arthur
    4 Munnery Way
    BR6 8QD Orpington
    Kent
    Director
    4 Munnery Way
    BR6 8QD Orpington
    Kent
    United KingdomBritish46706440001

    Does ENTERPRISE INFORMATICS LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Debenture
    Created On Nov 16, 1988
    Delivered On Nov 25, 1988
    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 including trade fixtures fixed plant and machinery stock in trade, work in progress pre-payments investment.
    Persons Entitled
    • 3I PLC
    Transactions
    • Nov 25, 1988Registration of a charge
    • Dec 15, 1995Statement of satisfaction of a charge in full or part (403a)
    Single debenture
    Created On Aug 22, 1988
    Delivered On Sep 12, 1988
    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
    • Lloyds Bank PLC
    Transactions
    • Sep 12, 1988Registration of a charge
    • May 01, 2002Statement of satisfaction of a charge in full or part (403a)

    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