FAMILY ENTERPRISE LIMITED
Overview
| Company Name | FAMILY ENTERPRISE LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 02489291 |
| 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 FAMILY ENTERPRISE LIMITED?
- Financial intermediation not elsewhere classified (64999) / Financial and insurance activities
Where is FAMILY ENTERPRISE LIMITED located?
| Registered Office Address | 16-17 West Street BN1 2RL Brighton England And Wales United Kingdom |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of FAMILY ENTERPRISE LIMITED?
| Company Name | From | Until |
|---|---|---|
| FAMILY ASSURANCE MEMBER SERVICES LIMITED | Jul 13, 1995 | Jul 13, 1995 |
| FAMILY ASSET MANAGEMENT LIMITED | Jun 11, 1990 | Jun 11, 1990 |
| INTERCEDE 798 LIMITED | Apr 05, 1990 | Apr 05, 1990 |
What are the latest accounts for FAMILY ENTERPRISE LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2018 |
What are the latest filings for FAMILY ENTERPRISE LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||
Return of final meeting in a members' voluntary winding up | 7 pages | LIQ13 | ||||||||||
Declaration of solvency | 7 pages | LIQ01 | ||||||||||
Appointment of a voluntary liquidator | 4 pages | 600 | ||||||||||
Resolutions Resolutions | 6 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Statement of capital on Jul 14, 2020
| 4 pages | SH19 | ||||||||||
legacy | 2 pages | CAP-SS | ||||||||||
legacy | 1 pages | SH20 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Confirmation statement made on May 13, 2020 with no updates | 3 pages | CS01 | ||||||||||
Appointment of Mr Jamshaid Islam as a director on Jan 01, 2020 | 2 pages | AP01 | ||||||||||
Termination of appointment of Simon Christopher Markey as a director on Dec 31, 2019 | 1 pages | TM01 | ||||||||||
Registered office address changed from 16 West Street Brighton East Sussex BN1 2RP to 16-17 West Street Brighton England and Wales BN1 2RL on Oct 15, 2019 | 1 pages | AD01 | ||||||||||
Full accounts made up to Dec 31, 2018 | 17 pages | AA | ||||||||||
Confirmation statement made on Apr 24, 2019 with updates | 4 pages | CS01 | ||||||||||
Termination of appointment of John William Adams as a director on Mar 31, 2019 | 1 pages | TM01 | ||||||||||
Appointment of Ms Philippa Jane Herz as a director on Mar 31, 2019 | 2 pages | AP01 | ||||||||||
Full accounts made up to Dec 31, 2017 | 16 pages | AA | ||||||||||
Confirmation statement made on Apr 24, 2018 with updates | 4 pages | CS01 | ||||||||||
Full accounts made up to Dec 31, 2016 | 15 pages | AA | ||||||||||
Confirmation statement made on Apr 24, 2017 with updates | 5 pages | CS01 | ||||||||||
Appointment of Simon Allford as a secretary on Apr 13, 2017 | 2 pages | AP03 | ||||||||||
Termination of appointment of David James Stuart Heard as a secretary on Apr 13, 2017 | 1 pages | TM02 | ||||||||||
Full accounts made up to Dec 31, 2015 | 12 pages | AA | ||||||||||
Appointment of Mr Shingirai Thaddeus Nyahasha as a director on Jul 25, 2016 | 2 pages | AP01 | ||||||||||
Who are the officers of FAMILY ENTERPRISE LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| ALLFORD, Simon | Secretary | West Street BN1 2RL Brighton 16-17 England And Wales United Kingdom | 229777010001 | |||||||
| HERZ, Philippa Jane | Director | West Street BN1 2RL Brighton 16-17 England And Wales United Kingdom | England | British | 210757830001 | |||||
| ISLAM, Jamshaid | Director | West Street BN1 2RL Brighton 16-17 England And Wales United Kingdom | England | British | 265861890001 | |||||
| NYAHASHA, Shingirai Thaddeus | Director | West Street BN1 2RL Brighton 16-17 England And Wales United Kingdom | England | British | 190468580001 | |||||
| HEARD, David James Stuart | Secretary | West Street BN1 2RP Brighton 16 East Sussex | 210369200001 | |||||||
| MEERES, Keith Frederick | Secretary | West Street BN1 2RP Brighton 16 East Sussex | British | 50257830001 | ||||||
| OWEN, Kevin Peter | Secretary | 152 Barnhorn Road Little Common TN39 4QL Bexhill On Sea East Sussex | British | 21619390001 | ||||||
| WARD, Mary Elizabeth | Secretary | 19 The Twitten Ditchling BN6 8UJ Hassocks West Sussex | British | 18022960001 | ||||||
| ADAMS, John William | Director | West Street BN1 2RP Brighton 16 East Sussex | England | British | 60873590001 | |||||
| ADAMS, John William | Director | 107 Western Road Hurstpierpoint BN6 9SY Hassocks West Sussex | England | British | 60873590001 | |||||
| ALDERTON, Gillian | Director | Dunaddin Firle Road BN25 2JD Seaford East Sussex | British | 34989980001 | ||||||
| CHAMBERS, Barry Peter | Director | 21 Southdown Road BN25 4PD Seaford East Sussex | British | 74691520002 | ||||||
| CHAMBERS, Barry Peter | Director | 49 Braemore Road BN3 4HA Hove East Sussex | British | 10254640001 | ||||||
| FIELDING, Martin Leslie | Director | The Summer House Nepcote Lane, Findon BN14 0SG Worthing West Sussex | England | British | 158826840001 | |||||
| LAING, Alexander Graham Athol Turner | Director | Ashford Hill House Brimpton Common RG7 4RN Reading Berkshire | British | 35609320001 | ||||||
| LOTBINIERE, Thomas Henry Joly De | Director | 91 White Hart Lane Barnes SW13 0PW London | England | British | 76128540001 | |||||
| MARKEY, Simon Christopher | Director | West Street BN1 2RL Brighton 16-17 England And Wales United Kingdom | England | British | 173327850001 | |||||
| MEERES, Keith Frederick | Director | West Street BN1 2RP Brighton 16 East Sussex | England | British | 50257830001 | |||||
| OWEN, Kevin Peter | Director | 152 Barnhorn Road Little Common TN39 4QL Bexhill On Sea East Sussex | British | 21619390001 | ||||||
| PERKINS, Alan Edward | Director | Janala Charters Road Sunningdale SL5 9QD Ascot Berkshire | British | 5539840001 | ||||||
| REEVE, John Richard | Director | West Street BN1 2RP Brighton 16 East Sussex | United Kingdom | British | 35277550001 | |||||
| WHITE, Bernard John | Director | 6 Ledgers Meadow RH17 5EW Cuckfield West Sussex | British | 83633870001 |
What are the latest statements on persons with significant control for FAMILY ENTERPRISE LIMITED?
| Notified On | Ceased On | Statement |
|---|---|---|
| Apr 24, 2017 | The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to the company |
Does FAMILY ENTERPRISE LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| Composite guarantee and debenture | Created On Jan 02, 1992 Delivered On Jan 03, 1992 | Satisfied | Amount secured All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee under this guarantee and debenture | |
Short particulars See doc ref M140 for full details. 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 FAMILY ENTERPRISE 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